Advanced company searchLink opens in new window

SUN MARKETING LIMITED

Company number 05372411

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2011 DS01 Application to strike the company off the register
21 Dec 2010 AA Accounts for a dormant company made up to 28 February 2010
19 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
Statement of capital on 2010-03-19
  • GBP 1,000
19 Mar 2010 CH01 Director's details changed for Mr. Michael Douglas Power on 19 March 2010
22 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
19 Mar 2009 287 Registered office changed on 19/03/2009 from albion house, 9 albion close worksop nottinghamshire S80 1RA
19 Mar 2009 288c Director and Secretary's Change of Particulars / michael power / 16/03/2009 / Title was: , now: mr.; HouseName/Number was: , now: 3; Street was: 1 le clos emma belle vue, now: south close petite route des mielles; Post Code was: JE3 8ND, now: JE3 8LX
16 Mar 2009 363a Return made up to 22/02/09; full list of members
16 Mar 2009 288b Appointment Terminated Director barry shelton
15 Dec 2008 AA Accounts made up to 28 February 2008
19 Mar 2008 363a Return made up to 22/02/08; full list of members
28 Jan 2008 AA Accounts made up to 28 February 2007
08 Mar 2007 363a Return made up to 22/02/07; full list of members
08 Mar 2007 287 Registered office changed on 08/03/07 from: albion house 9 albion street worksop nottinghamshire S80 1RA
19 Dec 2006 AA Accounts made up to 28 February 2006
21 Aug 2006 363a Return made up to 22/02/06; full list of members
05 May 2006 288a New director appointed
05 May 2006 288a New secretary appointed
05 May 2006 288a New director appointed
29 Sep 2005 287 Registered office changed on 29/09/05 from: somerset house 40-49 price street birmingham B4 6LZ
29 Sep 2005 288b Secretary resigned
29 Sep 2005 288b Director resigned
29 Sep 2005 88(2)R Ad 16/09/05--------- £ si 999@1=999 £ ic 1/1000