- Company Overview for SUNCOOL LIMITED (04994663)
- Filing history for SUNCOOL LIMITED (04994663)
- People for SUNCOOL LIMITED (04994663)
- Insolvency for SUNCOOL LIMITED (04994663)
- More for SUNCOOL LIMITED (04994663)
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) |
---|---|---|---|
14 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 February 2019 | |
10 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 February 2018 | |
17 Jul 2017 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2017 | |
16 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Apr 2015 | 4.70 | Declaration of solvency | |
02 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2015 | AD01 | Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF to 10 St Helens Road Swansea SA1 4AW on 18 March 2015 | |
16 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
15 Jan 2015 | TM01 | Termination of appointment of Craig Paul Jonathan Adams as a director on 11 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Toby Archer De Haan as a director on 11 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Toby Kent Mason as a director on 11 December 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from The Old Brewery 61 Station Road Wickwar Wotton Under Edge Gloucestershire GL12 8NB to Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 7 October 2014 | |
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-26
|
|
06 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
15 Jan 2013 | CH01 | Director's details changed for Toby Kent Mason on 15 December 2012 | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
02 Feb 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders |