Advanced company searchLink opens in new window

SUSTAIN GROUP LIMITED

Company number 05048552

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)
18 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2015 4.71 Return of final meeting in a members' voluntary winding up
02 Sep 2014 AD01 Registered office address changed from 12 Polscoe Lostwithiel Cornwall PL22 0HS to C/O Purnells Treverva Farm Treverva Penryn Cornwall TR10 9BL on 2 September 2014
01 Sep 2014 4.70 Declaration of solvency
01 Sep 2014 600 Appointment of a voluntary liquidator
01 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-13
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
14 Mar 2012 CH01 Director's details changed for Mr Anthony Bronislaw Ludwik Nec on 14 March 2012
14 Mar 2012 CH01 Director's details changed for Mrs Lisbeth Michelsen on 14 March 2012
14 Mar 2012 CH03 Secretary's details changed for Mrs Lisbeth Michelsen on 14 March 2012
21 Feb 2011 CH01 Director's details changed for Mrs Lisbeth Michelsen on 18 February 2011
21 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
21 Feb 2011 CH01 Director's details changed for Mr Anthony Bronislaw Ludwik Nec on 18 February 2011
21 Feb 2011 CH03 Secretary's details changed for Mrs Lisbeth Michelsen on 18 February 2011
16 Nov 2010 AA Total exemption full accounts made up to 30 June 2010
20 Sep 2010 AD01 Registered office address changed from 25 Locks Hill Frome Somerset BA11 1NA on 20 September 2010
14 Sep 2010 SH01 Statement of capital following an allotment of shares on 10 March 2004
  • GBP 9,999
29 Jul 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
10 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders