- Company Overview for SUNNYVILLE CLOTHING LIMITED (02681518)
- Filing history for SUNNYVILLE CLOTHING LIMITED (02681518)
- People for SUNNYVILLE CLOTHING LIMITED (02681518)
- Charges for SUNNYVILLE CLOTHING LIMITED (02681518)
- Insolvency for SUNNYVILLE CLOTHING LIMITED (02681518)
- More for SUNNYVILLE CLOTHING LIMITED (02681518)
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) |
---|---|---|---|
02 Mar 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2010 | |
29 Aug 2009 | 4.20 | Statement of affairs with form 4.19 | |
29 Aug 2009 | 600 | Appointment of a voluntary liquidator | |
29 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2009 | 287 | Registered office changed on 07/08/2009 from the oval 14 west walk leicester LE1 7NA | |
13 Feb 2009 | 363a | Return made up to 27/01/09; full list of members | |
13 Feb 2009 | 288b | Appointment Terminated Director baljoat johal | |
06 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
06 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
25 Jul 2008 | 288a | Director appointed baljoat singh johal | |
23 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
31 Jan 2008 | 363a | Return made up to 27/01/08; full list of members | |
05 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
01 Feb 2007 | 363a | Return made up to 27/01/07; full list of members | |
21 Feb 2006 | 363s | Return made up to 27/01/06; full list of members | |
21 Feb 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
23 Aug 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
18 Mar 2005 | 363s | Return made up to 27/01/05; full list of members | |
28 Jan 2005 | 395 | Particulars of mortgage/charge |