Advanced company searchLink opens in new window

SUNRISE HOME HELP SERVICES V.W. LIMITED

Company number 04158479

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)
26 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2014 LIQ MISC RES Resolution insolvency:resolution re. Liquidation
26 Mar 2014 4.71 Return of final meeting in a members' voluntary winding up
12 Nov 2013 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom
09 Oct 2013 AD01 Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 9 October 2013
08 Oct 2013 600 Appointment of a voluntary liquidator
08 Oct 2013 4.70 Declaration of solvency
08 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-02-20
  • GBP 2
20 Feb 2013 AD03 Register(s) moved to registered inspection location
20 Feb 2013 AD02 Register inspection address has been changed
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Feb 2013 AP01 Appointment of Mr Jeffrey Herman Miller as a director
05 Feb 2013 AP01 Appointment of Mr Michael Andrew Crabtree as a director
05 Feb 2013 AP01 Appointment of Ms Erin Carol Ibele as a director
04 Feb 2013 AP04 Appointment of Eps Secretaries Limited as a secretary
04 Feb 2013 TM02 Termination of appointment of State Street Secretaries (Uk) Limited as a secretary
04 Feb 2013 TM01 Termination of appointment of Rachel Dryden as a director
04 Feb 2013 TM01 Termination of appointment of Guy Geller as a director
29 Jan 2013 AD01 Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ England on 29 January 2013
07 Nov 2012 AD01 Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 7 November 2012
02 Jul 2012 AA Full accounts made up to 31 December 2011
06 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
06 Jan 2012 CH01 Director's details changed for Rachel Dryden on 28 October 2011
23 Sep 2011 TM01 Termination of appointment of Edward Frantz as a director