Advanced company searchLink opens in new window

SUNSTONE INVESTMENTS LIMITED

Company number 04946605

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)
28 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
12 Apr 2017 4.68 Liquidators' statement of receipts and payments to 25 February 2017
29 Mar 2016 4.70 Declaration of solvency
29 Mar 2016 600 Appointment of a voluntary liquidator
29 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
17 Mar 2016 AD01 Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 17 March 2016
24 Feb 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Feb 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 January 2016
11 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 102
15 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 102
24 Apr 2014 AA Total exemption full accounts made up to 31 October 2013
25 Nov 2013 AD01 Registered office address changed from C/O 16/01/2013 Onega House 112 Main Road Sidcup Kent DA14 6NE on 25 November 2013
21 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 102
29 Jul 2013 CH01 Director's details changed for Mr Michael Gerard Vigar on 29 July 2013
29 Jul 2013 CH01 Director's details changed for Mr John Edward Vigar on 29 July 2013
29 Jul 2013 CH03 Secretary's details changed for Mr John Edward Vigar on 29 July 2013
23 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Jan 2013 AD01 Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 18 January 2013
16 Jan 2013 AR01 Annual return made up to 29 October 2012 with full list of shareholders
16 Jan 2013 TM01 Termination of appointment of Brian Walters as a director
04 Jul 2012 AP01 Appointment of Mr Brian William Walters as a director
17 Feb 2012 AR01 Annual return made up to 29 October 2011 with full list of shareholders
16 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011