- Company Overview for SUNVILLE LEISURE LIMITED (06574334)
- Filing history for SUNVILLE LEISURE LIMITED (06574334)
- People for SUNVILLE LEISURE LIMITED (06574334)
- Insolvency for SUNVILLE LEISURE LIMITED (06574334)
- More for SUNVILLE LEISURE LIMITED (06574334)
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) |
---|---|---|---|
09 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2017 | |
13 Mar 2017 | LIQ MISC | INSOLVENCY:secretary of states' release of liquidator | |
11 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2017 | LIQ MISC OC | Court order insolvency:court order replacement/removal of liquidator | |
11 Jan 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
05 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2016 | |
18 Nov 2015 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 18 November 2015 | |
10 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2015 | |
01 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2014 | |
08 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2013 | |
02 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2012 | |
03 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
17 Jan 2011 | AD01 | Registered office address changed from 13 Station Road London N3 2SB on 17 January 2011 | |
07 Oct 2010 | TM02 | Termination of appointment of Jayne Sanders as a secretary | |
23 Jun 2010 | AR01 |
Annual return made up to 23 April 2010 with full list of shareholders
Statement of capital on 2010-06-23
|
|
06 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Jul 2009 | 363a | Return made up to 23/04/09; full list of members | |
21 Apr 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
24 Nov 2008 | 288a | Secretary appointed jayne iris sanders | |
20 Oct 2008 | 88(2) | Ad 10/10/08\gbp si 99@1=99\gbp ic 1/100\ | |
16 Oct 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED |