Advanced company searchLink opens in new window

03644534 LIMITED

Company number 03644534

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)
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2014 AC92 Restoration by order of the court
06 Dec 2014 CERTNM Company name changed sun technology\certificate issued on 06/12/14
01 May 2007 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2007 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2005 288b Secretary resigned
07 Feb 2005 287 Registered office changed on 07/02/05 from: west house, 4 boldon lane cleadon village, sunderland, SR6 7RH
19 Jan 2005 288a New secretary appointed
19 Jan 2005 288b Director resigned
19 Jan 2005 288b Secretary resigned;director resigned
16 Nov 2004 AA Total exemption small company accounts made up to 31 March 2004
04 Nov 2004 363s Return made up to 06/10/04; full list of members
26 Jan 2004 AA Total exemption small company accounts made up to 31 March 2003
10 Jan 2004 363s Return made up to 06/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
17 Dec 2003 MISC Amending 882 recindinig
21 Mar 2003 88(2)R Ad 03/03/03--------- £ si 139997@1=139997 £ ic 3/140000
21 Mar 2003 123 Nc inc already adjusted 03/03/03
21 Mar 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Dec 2002 AA Total exemption small company accounts made up to 31 March 2002
14 Nov 2002 363s Return made up to 06/10/02; full list of members
21 Aug 2002 288a New director appointed
03 Jul 2002 395 Particulars of mortgage/charge
05 Apr 2002 288b Director resigned
05 Apr 2002 288a New director appointed