Advanced company searchLink opens in new window

SUNSTONE CONSTRUCTION LIMITED

Company number 05576069

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)
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
  • GBP 100
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
  • RES04 ‐ Resolution of increasing authorised share capital