Advanced company searchLink opens in new window

SUNDRIVER LIMITED

Company number 05632820

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)
20 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
28 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
Statement of capital on 2010-11-30
  • GBP 2
29 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Dec 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
18 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
05 Dec 2008 363a Return made up to 23/11/08; full list of members
21 Dec 2007 363a Return made up to 23/11/07; full list of members
18 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
04 Aug 2007 288b Secretary resigned
28 Nov 2006 363a Return made up to 23/11/06; full list of members
10 Nov 2006 288c Secretary's particulars changed
21 Jun 2006 287 Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
09 May 2006 88(2)R Ad 20/03/06--------- £ si 1@1=1 £ ic 1/2
09 May 2006 288a New director appointed
09 May 2006 225 Accounting reference date extended from 30/11/06 to 31/03/07
24 Nov 2005 288b Director resigned
23 Nov 2005 NEWINC Incorporation