Advanced company searchLink opens in new window

SUNVILLE LEISURE LIMITED

Company number 06574334

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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