Advanced company searchLink opens in new window

SUNNYSHORE LIMITED

Company number 04998700

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)
03 May 2016 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Sep 2015 4.68 Liquidators' statement of receipts and payments to 17 July 2015
29 Jul 2014 AD01 Registered office address changed from Brook Point 1412 High Road London N20 9BH to 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 29 July 2014
28 Jul 2014 4.20 Statement of affairs with form 4.19
28 Jul 2014 600 Appointment of a voluntary liquidator
28 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-18
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
13 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
10 Jan 2014 TM01 Termination of appointment of Robert Sims as a director
14 Jun 2013 AA Total exemption small company accounts made up to 30 April 2012
26 Mar 2013 AP01 Appointment of Robert Saxby Barham as a director
21 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
07 Mar 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
20 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
24 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
19 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
29 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
27 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
27 Jan 2010 CH04 Secretary's details changed for Legal Consultants Limited on 18 December 2009
27 Jan 2010 CH01 Director's details changed for Robert John Sims on 18 December 2009
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
27 Jan 2009 363a Return made up to 18/12/08; full list of members
01 Sep 2008 AA Total exemption small company accounts made up to 30 April 2007
01 Sep 2008 288b Appointment terminated secretary nicola green