Advanced company searchLink opens in new window

SUNDIAL C.S.R. LIMITED

Company number 03709043

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)
25 May 2019 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 May 2018 LIQ10 Removal of liquidator by court order
31 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 14 December 2017
01 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Jan 2017 AD01 Registered office address changed from 1 White House Close Leire Lutterworth Leicestershire LE17 5HB to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 25 January 2017
07 Jan 2017 4.20 Statement of affairs with form 4.19
07 Jan 2017 600 Appointment of a voluntary liquidator
07 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-15
05 Jul 2016 AA Accounts for a small company made up to 30 September 2015
11 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
11 May 2016 AD02 Register inspection address has been changed from 12 Albert Street Rugby Warwickshire CV21 2RS England to 29-31 Clifton Road Rugby Warwickshire CV21 3PY
12 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
26 Feb 2015 AA Accounts for a small company made up to 30 September 2014
03 Feb 2015 TM01 Termination of appointment of Clare Louise Garrod as a director on 31 January 2015
12 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
12 May 2014 CH01 Director's details changed for Miss Clare Louise Garrod on 1 April 2014
12 May 2014 CH03 Secretary's details changed for Michael John Garrod on 27 October 2013
12 May 2014 CH01 Director's details changed for Barbara Ann Garrod on 27 October 2013
12 May 2014 CH01 Director's details changed for Michael John Garrod on 27 October 2013
29 Apr 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Oct 2013 AD01 Registered office address changed from 4 Essen Lane Kilsby Rugby Warwickshire CV23 8XQ on 21 October 2013