- Company Overview for SUNRISE (RUGBY) LIMITED (04749594)
- Filing history for SUNRISE (RUGBY) LIMITED (04749594)
- People for SUNRISE (RUGBY) LIMITED (04749594)
- More for SUNRISE (RUGBY) LIMITED (04749594)
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
|
|
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
|
|
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
|
|
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 |