- Company Overview for SUNCARS LIMITED (01962146)
- Filing history for SUNCARS LIMITED (01962146)
- People for SUNCARS LIMITED (01962146)
- More for SUNCARS LIMITED (01962146)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2014 | DS01 | Application to strike the company off the register | |
18 Dec 2013 | TM01 | Termination of appointment of Andrew Lloyd John as a director on 13 December 2013 | |
16 Dec 2013 | AP01 | Appointment of Stephen John Brann as a director on 12 December 2013 | |
04 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
17 May 2013 | AR01 |
Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-05-17
|
|
28 Aug 2012 | TM01 | Termination of appointment of Michelle Haddon as a director on 14 August 2012 | |
02 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
16 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
14 May 2012 | CH01 | Director's details changed for Mrs Joyce Walter on 9 May 2012 | |
05 Apr 2012 | TM01 | Termination of appointment of Paul Robert Tymms as a director on 30 March 2012 | |
04 Apr 2012 | AP01 | Appointment of Michelle Haddon as a director on 27 March 2012 | |
08 Feb 2012 | MISC | Aud section 519 | |
21 Dec 2011 | MISC | Section 519 ca 2006 | |
01 Nov 2011 | MISC | Section 519 | |
10 Oct 2011 | AUD | Auditor's resignation | |
07 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
27 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
23 Jul 2010 | CH01 | Director's details changed for Paul Robert Tymms on 21 July 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Mrs. Joyce Walter on 24 June 2010 | |
25 Jun 2010 | CH03 | Secretary's details changed for Mrs. Joyce Walter on 24 June 2010 | |
24 Jun 2010 | AA | Full accounts made up to 30 September 2009 |