Advanced company searchLink opens in new window

SUNSHADE SOLUTIONS LTD

Company number 06222908

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)
13 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2014 DS01 Application to strike the company off the register
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2013 AAMD Amended accounts made up to 23 October 2012
22 Aug 2013 AA Total exemption small company accounts made up to 23 October 2012
19 Aug 2013 AD01 Registered office address changed from Unit 12 Blythe Park Business Base Cresswell Stoke on Trent Staffordshire ST11 9rd on 19 August 2013
19 Jun 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
Statement of capital on 2013-06-19
  • GBP 2
24 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2012 AA Total exemption small company accounts made up to 23 October 2011
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
09 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 23 October 2010
14 Jun 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
27 Jul 2010 AA Total exemption small company accounts made up to 23 October 2009
12 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Mark Ruhe on 1 April 2010
12 May 2010 CH01 Director's details changed for Susan Jane Steventon on 1 April 2010
23 Jun 2009 363a Return made up to 23/04/09; full list of members
06 Apr 2009 288a Director appointed susan jane steventon
23 Feb 2009 AA Total exemption small company accounts made up to 23 October 2008
23 Feb 2009 225 Accounting reference date extended from 30/04/2008 to 23/10/2008
18 Dec 2008 288b Appointment terminated secretary teresa heatley
18 Dec 2008 288b Appointment terminated director david brough
18 Dec 2008 287 Registered office changed on 18/12/2008 from 36 cavendish road upper tean stoke-on-trent ST10 4RH