- Company Overview for SUNFLOWER HOLLAND LIMITED (06046115)
- Filing history for SUNFLOWER HOLLAND LIMITED (06046115)
- People for SUNFLOWER HOLLAND LIMITED (06046115)
- More for SUNFLOWER HOLLAND LIMITED (06046115)
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 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2013 | DS01 | Application to strike the company off the register | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 | |
20 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 |
Annual return made up to 8 January 2013 with full list of shareholders
Statement of capital on 2013-01-11
|
|
10 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
28 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
14 Sep 2011 | TM01 | Termination of appointment of Scott Ashley Lewis as a director on 9 January 2011 | |
10 May 2011 | AD01 | Registered office address changed from 1 Edison Court Enterprise Way Spalding Lincolnshire PE11 3YR on 10 May 2011 | |
14 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
20 Oct 2010 | CERTNM |
Company name changed sun flower spalding LIMITED\certificate issued on 20/10/10
|
|
20 Oct 2010 | CONNOT | Change of name notice | |
04 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Scott Ashley Lewis on 14 January 2010 | |
14 Jan 2010 | CH01 | Director's details changed for Mr Cornelis Nicolaas Leonardus Theodorus Zonneveld on 14 January 2010 | |
11 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Jan 2009 | 363a | Return made up to 08/01/09; full list of members | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
31 Mar 2008 | 288a | Director appointed scott ashley lewis | |
28 Mar 2008 | CERTNM | Company name changed sun flower holland LIMITED\certificate issued on 02/04/08 | |
08 Jan 2008 | 363a | Return made up to 08/01/08; full list of members |