- Company Overview for SUSTAIN GROUP LIMITED (05048552)
- Filing history for SUSTAIN GROUP LIMITED (05048552)
- People for SUSTAIN GROUP LIMITED (05048552)
- Insolvency for SUSTAIN GROUP LIMITED (05048552)
- More for SUSTAIN GROUP LIMITED (05048552)
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
|
|
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
|
|
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
|
|
29 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
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 |