Advanced company searchLink opens in new window

SUNNYLAND SOUTH LIMITED

Company number 02453676

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-27
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
  • RES15 ‐ Change company name resolution on 2010-01-12
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
  • GBP 100
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