Advanced company searchLink opens in new window

SUNFLOWER FRAMING LIMITED

Company number 07199046

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)
17 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2024 AD01 Registered office address changed from Milton Park Innovation Centre 99 Park Drive Abingdon OX14 4RY to Milton Park Innovation Centre 99 Park Drive Abingdon OX14 4RY on 12 June 2024
17 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 16 November 2023
20 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-17
02 Dec 2022 AD01 Registered office address changed from Unit 2, Crusader Industrial Estate, Stirling Road, High Wycombe, Bucks. HP12 3st to Milton Park Innovation Centre 99 Park Drive Abingdon OX14 4RY on 2 December 2022
01 Dec 2022 LIQ02 Statement of affairs
01 Dec 2022 600 Appointment of a voluntary liquidator
25 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
14 Sep 2021 AA Micro company accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
18 Nov 2020 AA Micro company accounts made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 31 March 2019
19 Sep 2019 CH01 Director's details changed for Duncan Mcdonald on 14 September 2019
05 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Jun 2017 SH03 Purchase of own shares.
12 Jun 2017 SH06 Cancellation of shares. Statement of capital on 23 May 2017
  • GBP 100
12 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Jun 2017 SH20 Statement by Directors
09 Jun 2017 SH19 Statement of capital on 9 June 2017
  • GBP 111
09 Jun 2017 CAP-SS Solvency Statement dated 18/05/17