Advanced company searchLink opens in new window

SUSSEX RESIDENTIAL DEVELOPMENTS LIMITED

Company number 06256833

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 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
04 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 20 September 2022
29 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 20 September 2021
16 Oct 2020 AD01 Registered office address changed from Lucraft Hodgson & Dawes 2/4 Ash Lane Rustington, Littlehampton West Sussex BN16 3BZ to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 16 October 2020
30 Sep 2020 600 Appointment of a voluntary liquidator
30 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-21
30 Sep 2020 LIQ01 Declaration of solvency
25 Sep 2020 AA Total exemption full accounts made up to 4 November 2019
23 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
02 Aug 2019 AA01 Current accounting period extended from 31 May 2019 to 4 November 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
20 Feb 2018 CH03 Secretary's details changed for Glynis Stevens on 19 February 2018
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
08 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
23 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 40,251
04 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 40,251
18 May 2015 CH01 Director's details changed for Mrs Glynis Evelyn Stevens on 18 May 2015
18 May 2015 CH01 Director's details changed for Mr David Michael Stevens on 18 May 2015
18 May 2015 CH03 Secretary's details changed for Glynis Stevens on 18 May 2015
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014