- Company Overview for SUNSTONE CONSTRUCTION LIMITED (05576069)
- Filing history for SUNSTONE CONSTRUCTION LIMITED (05576069)
- People for SUNSTONE CONSTRUCTION LIMITED (05576069)
- Charges for SUNSTONE CONSTRUCTION LIMITED (05576069)
- More for SUNSTONE CONSTRUCTION LIMITED (05576069)
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) |
---|---|---|---|
28 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2012 | DS01 | Application to strike the company off the register | |
11 Oct 2011 | AR01 |
Annual return made up to 27 September 2011 with full list of shareholders
Statement of capital on 2011-10-11
|
|
11 Oct 2011 | TM01 | Termination of appointment of Peter James Yeldon as a director on 7 April 2011 | |
11 Oct 2011 | AD01 | Registered office address changed from The Hall 4 New Street Salisbury Salisbury Wilts SP1 2PH United Kingdom on 11 October 2011 | |
10 Oct 2011 | TM01 | Termination of appointment of Peter James Yeldon as a director on 7 April 2011 | |
10 Oct 2011 | TM01 | Termination of appointment of Mark Robert Smillie as a director on 7 April 2011 | |
10 Oct 2011 | TM02 | Termination of appointment of Arron Kendall as a secretary on 31 December 2010 | |
18 Jul 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
30 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
04 Feb 2010 | AD01 | Registered office address changed from The Hall 4 New Street Salisbury Wilts SP1 2PH United Kingdom on 4 February 2010 | |
04 Feb 2010 | AD01 | Registered office address changed from The Hall 4 New Street Salisbury Wilts SP1 2PH on 4 February 2010 | |
04 Feb 2010 | AD01 | Registered office address changed from 38 Langham Street London W1W 7AR on 4 February 2010 | |
19 Oct 2009 | AR01 | Annual return made up to 27 September 2009 with full list of shareholders | |
04 Apr 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
16 Dec 2008 | 363a | Return made up to 27/09/08; full list of members | |
15 Aug 2008 | 288b | Appointment Terminated Director philip hackett | |
16 Jul 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
14 Nov 2007 | 363s | Return made up to 27/09/07; no change of members | |
18 Jul 2007 | 287 | Registered office changed on 18/07/07 from: 48 langham street london W1W 7AY | |
18 Jun 2007 | AA | Total exemption full accounts made up to 30 September 2006 | |
20 Dec 2006 | 88(2)R | Ad 22/11/06--------- £ si 30@1=30 £ ic 83/113 | |
20 Dec 2006 | RESOLUTIONS |
Resolutions
|