Advanced company searchLink opens in new window

SUNGLINT SOFT DRINKS (PRODUCTION) LIMITED

Company number 04858287

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)
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