- Company Overview for SUNFLOWER FILMS LIMITED (04946377)
- Filing history for SUNFLOWER FILMS LIMITED (04946377)
- People for SUNFLOWER FILMS LIMITED (04946377)
- Insolvency for SUNFLOWER FILMS LIMITED (04946377)
- More for SUNFLOWER FILMS LIMITED (04946377)
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) |
---|---|---|---|
22 Apr 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2009 | 4.20 | Statement of affairs with form 4.19 | |
05 Feb 2009 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2009 | 287 | Registered office changed on 16/01/2009 from 101 newmarket road norwich norfolk NR2 2HX | |
07 Nov 2008 | 288b | Appointment Terminated Secretary shelagh swallow | |
17 Apr 2008 | 363s |
Return made up to 29/10/07; no change of members
|
|
16 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
08 Dec 2006 | 363s | Return made up to 29/10/06; full list of members | |
04 Apr 2006 | 363s | Return made up to 29/10/05; full list of members | |
16 Jan 2006 | AA | Total exemption full accounts made up to 31 March 2005 | |
16 Mar 2005 | 225 | Accounting reference date extended from 31/10/04 to 31/03/05 | |
16 Mar 2005 | 88(2)R | Ad 29/10/03--------- £ si 9@1 | |
02 Nov 2004 | 363s | Return made up to 29/10/04; full list of members | |
01 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2003 | 288a | New director appointed | |
01 Nov 2003 | 288a | New secretary appointed | |
29 Oct 2003 | 288b | Director resigned | |
29 Oct 2003 | 288b | Secretary resigned | |
29 Oct 2003 | NEWINC | Incorporation |