- Company Overview for SUN BIOFUELS MOZAMBIQUE UK LIMITED (06032773)
- Filing history for SUN BIOFUELS MOZAMBIQUE UK LIMITED (06032773)
- People for SUN BIOFUELS MOZAMBIQUE UK LIMITED (06032773)
- Insolvency for SUN BIOFUELS MOZAMBIQUE UK LIMITED (06032773)
- More for SUN BIOFUELS MOZAMBIQUE UK LIMITED (06032773)
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) |
---|---|---|---|
25 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2016 | |
25 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Nov 2015 | AD01 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 | |
10 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2014 | |
08 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2013 | |
10 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2012 | |
04 Nov 2011 | 2.24B | Administrator's progress report to 4 November 2011 | |
04 Nov 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Oct 2011 | 2.23B | Result of meeting of creditors | |
05 Oct 2011 | 2.17B | Statement of administrator's proposal | |
27 Sep 2011 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
18 Aug 2011 | AD01 | Registered office address changed from 145 Kensington Church Street Kensington London W8 7LP on 18 August 2011 | |
17 Aug 2011 | 2.12B | Appointment of an administrator | |
12 Jan 2011 | AR01 |
Annual return made up to 19 December 2010 with full list of shareholders
Statement of capital on 2011-01-12
|
|
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Sydney Dennis Poole on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mr Richard Morgan on 21 December 2009 | |
12 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Jan 2009 | 363a | Return made up to 19/12/08; full list of members | |
17 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
16 Oct 2008 | 288a | Director appointed mr richard morgan | |
12 Feb 2008 | 363a | Return made up to 19/12/07; full list of members; amend | |
04 Feb 2008 | 363a | Return made up to 19/12/07; full list of members |