- Company Overview for SUNNYLAND SOUTH LIMITED (02453676)
- Filing history for SUNNYLAND SOUTH LIMITED (02453676)
- People for SUNNYLAND SOUTH LIMITED (02453676)
- Insolvency for SUNNYLAND SOUTH LIMITED (02453676)
- More for SUNNYLAND SOUTH LIMITED (02453676)
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) |
---|---|---|---|
01 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Oct 2010 | AD01 | Registered office address changed from Gelderd Point Gelderd Road Gildersome, Morley Leeds West Yorkshire LS27 7JP United Kingdom on 12 October 2010 | |
06 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
06 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2010 | CH01 | Director's details changed for Abbasgholi Bayat on 26 March 2010 | |
05 Feb 2010 | AD01 | Registered office address changed from Unit 2 Fieldhouse Park Old Fieldhouse Lane Huddersfield West Yorkshire HD2 1FA on 5 February 2010 | |
04 Feb 2010 | AA | Full accounts made up to 31 December 2008 | |
29 Jan 2010 | CERTNM |
Company name changed benjamin shaw dispense (south) LIMITED\certificate issued on 29/01/10
|
|
29 Jan 2010 | CONNOT | Change of name notice | |
23 Dec 2009 | AR01 |
Annual return made up to 19 December 2009 with full list of shareholders
Statement of capital on 2009-12-23
|
|
23 Dec 2009 | CH01 | Director's details changed for Abbasgholi Bayat on 23 December 2009 | |
30 Apr 2009 | AA | Full accounts made up to 31 December 2007 | |
22 Dec 2008 | 363a | Return made up to 19/12/08; full list of members | |
19 Mar 2008 | 225 | Prev sho from 28/02/2008 to 31/12/2007 | |
19 Dec 2007 | 363a | Return made up to 19/12/07; full list of members | |
29 Nov 2007 | AA | Total exemption full accounts made up to 28 February 2007 | |
14 Sep 2007 | MA | Memorandum and Articles of Association | |
27 Jul 2007 | CERTNM | Company name changed purl LIMITED\certificate issued on 27/07/07 | |
30 May 2007 | 288a | New director appointed | |
23 May 2007 | 225 | Accounting reference date shortened from 31/03/07 to 28/02/07 | |
29 Apr 2007 | 288a | New secretary appointed | |
29 Apr 2007 | 288a | New director appointed | |
29 Apr 2007 | 287 | Registered office changed on 29/04/07 from: jenkyn place hole lane bentley farnham surrey GU10 5LT |