- Company Overview for SUNGLINT SOFT DRINKS (PRODUCTION) LIMITED (04858287)
- Filing history for SUNGLINT SOFT DRINKS (PRODUCTION) LIMITED (04858287)
- People for SUNGLINT SOFT DRINKS (PRODUCTION) LIMITED (04858287)
- More for SUNGLINT SOFT DRINKS (PRODUCTION) LIMITED (04858287)
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) |
---|---|---|---|
16 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2008 | 363a | Return made up to 06/08/08; full list of members | |
27 Jun 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
21 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
22 Aug 2007 | 363a | Return made up to 06/08/07; full list of members | |
31 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
16 Jan 2007 | 287 | Registered office changed on 16/01/07 from: new chartford house centurion way cleckheaton bradford west yorkshire BD19 3QB | |
07 Sep 2006 | 363s | Return made up to 06/08/06; full list of members | |
06 Dec 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
06 Sep 2005 | 363s | Return made up to 06/08/05; full list of members | |
06 Sep 2005 | 363(353) |
Location of register of members address changed
|
|
06 Sep 2005 | 363(190) |
Location of debenture register address changed
|
|
26 Jan 2005 | 287 | Registered office changed on 26/01/05 from: 1 delph hill lowtown pudsey leeds west yorkshire LS28 7EB | |
23 Sep 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
17 Aug 2004 | 363s | Return made up to 06/08/04; full list of members | |
17 Aug 2004 | 363(190) |
Location of debenture register address changed
|
|
20 May 2004 | 287 | Registered office changed on 20/05/04 from: sunglint house ripley drive normanton industrial estate normanton west yorkshire WF6 1QT | |
05 Dec 2003 | 88(2)R | Ad 27/11/03--------- £ si 99@1=99 £ ic 1/100 | |
05 Dec 2003 | 225 | Accounting reference date shortened from 31/08/04 to 31/03/04 | |
27 Aug 2003 | 288b | Secretary resigned | |
27 Aug 2003 | 288b | Director resigned | |
27 Aug 2003 | 288a | New director appointed | |
27 Aug 2003 | 288a | New secretary appointed | |
27 Aug 2003 | 287 | Registered office changed on 27/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX |