Advanced company searchLink opens in new window

SUNRISE (RUGBY) LIMITED

Company number 04749594

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)
10 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2015 DS01 Application to strike the company off the register
09 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Jan 2014 AA01 Previous accounting period extended from 30 April 2013 to 30 September 2013
13 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100
14 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
23 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
27 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
25 May 2011 AP03 Appointment of William Jay Bagnall as a secretary
25 May 2011 TM02 Termination of appointment of Cheryl Bagnall as a secretary
13 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
11 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Cheryl Elizabeth Bagnall on 1 January 2010
11 May 2010 TM01 Termination of appointment of William Bagnall as a director
25 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
23 Jun 2009 363a Return made up to 30/04/09; full list of members
22 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008
29 Jul 2008 363s Return made up to 30/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
17 Apr 2008 287 Registered office changed on 17/04/2008 from the old mill 9 soar lane leicester LE3 5DE
19 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007