- Company Overview for SUSSEX RESIDENTIAL DEVELOPMENTS LIMITED (06256833)
- Filing history for SUSSEX RESIDENTIAL DEVELOPMENTS LIMITED (06256833)
- People for SUSSEX RESIDENTIAL DEVELOPMENTS LIMITED (06256833)
- Insolvency for SUSSEX RESIDENTIAL DEVELOPMENTS LIMITED (06256833)
- More for SUSSEX RESIDENTIAL DEVELOPMENTS LIMITED (06256833)
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
|
|
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
|
|
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
|
|
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 |