- Company Overview for 04272657 LIMITED (04272657)
- Filing history for 04272657 LIMITED (04272657)
- People for 04272657 LIMITED (04272657)
- Charges for 04272657 LIMITED (04272657)
- Insolvency for 04272657 LIMITED (04272657)
- More for 04272657 LIMITED (04272657)
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) |
---|---|---|---|
07 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2019 | |
14 Dec 2018 | AD01 | Registered office address changed from 1 Winckley Court Chapel Street Preston PR1 8BU to 2-3 Winckley Court Chapel Street Preston Pri 8Bu on 14 December 2018 | |
06 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2018 | |
22 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2017 | |
25 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2016 | LIQ MISC OC | Court order insolvency:court order - removal/ replacement of liquidator | |
25 Aug 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
15 Apr 2016 | AD01 | Registered office address changed from Fairfield House North Lakes Business Park Penrith Cumbria CA11 0BT to 1 Winckley Court Chapel Street Preston PR1 8BU on 15 April 2016 | |
09 Apr 2016 | 4.70 | Declaration of solvency | |
09 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2016 | CERTNM |
Company name changed sundog energy LIMITED\certificate issued on 15/03/16
|
|
15 Mar 2016 | MR04 | Satisfaction of charge 042726570001 in full | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
29 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Sep 2013 | SH06 |
Cancellation of shares. Statement of capital on 6 September 2013
|
|
06 Sep 2013 | SH03 | Purchase of own shares. | |
27 Aug 2013 | AR01 | Annual return made up to 17 August 2013 with full list of shareholders | |
19 Aug 2013 | TM01 | Termination of appointment of William Roberts as a director | |
15 Aug 2013 | MR01 | Registration of charge 042726570001 |