- Company Overview for SUNDIAL C.S.R. LIMITED (03709043)
- Filing history for SUNDIAL C.S.R. LIMITED (03709043)
- People for SUNDIAL C.S.R. LIMITED (03709043)
- Charges for SUNDIAL C.S.R. LIMITED (03709043)
- Insolvency for SUNDIAL C.S.R. LIMITED (03709043)
- More for SUNDIAL C.S.R. LIMITED (03709043)
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
|
|
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
|
|
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
|
|
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
|
|
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 |