Advanced company searchLink opens in new window

SUNCREST SURROUNDS LIMITED

Company number 06569026

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)
23 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2010 2.35B Notice of move from Administration to Dissolution on 15 September 2010
19 Apr 2010 2.24B Administrator's progress report to 24 March 2010
19 Apr 2010 2.31B Notice of extension of period of Administration
15 Mar 2010 2.31B Notice of extension of period of Administration
22 Feb 2010 2.24B Administrator's progress report to 17 February 2010
23 Nov 2009 2.23B Result of meeting of creditors
29 Oct 2009 2.24B Administrator's progress report to 24 September 2009
06 Jun 2009 2.23B Result of meeting of creditors
05 Jun 2009 2.16B Statement of affairs with form 2.15B/2.14B
22 May 2009 2.17B Statement of administrator's proposal
06 Apr 2009 2.12B Appointment of an administrator
04 Apr 2009 287 Registered office changed on 04/04/2009 from 7 lysander close pysons road industrial estate broadstairs kent CT10 2YJ united kingdom
08 Sep 2008 225 Accounting reference date extended from 30/04/2009 to 30/06/2009
03 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
01 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
17 Jul 2008 288a Director appointed robert ian cummings
17 Jul 2008 288a Director appointed ian earles
17 Jul 2008 288a Director appointed keith high
07 Jul 2008 288a Director appointed claudia ivonne la baigue
02 Jun 2008 MA Memorandum and Articles of Association
23 May 2008 CERTNM Company name changed newco 97531 LIMITED\certificate issued on 27/05/08
15 May 2008 288a Director appointed ayrton hossin
17 Apr 2008 NEWINC Incorporation