- Company Overview for SUNERSOL LIMITED (07261533)
- Filing history for SUNERSOL LIMITED (07261533)
- People for SUNERSOL LIMITED (07261533)
- Charges for SUNERSOL LIMITED (07261533)
- Insolvency for SUNERSOL LIMITED (07261533)
- More for SUNERSOL LIMITED (07261533)
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) |
---|---|---|---|
25 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2015 | 4.43 | Notice of final account prior to dissolution | |
30 Oct 2014 | LIQ MISC | INSOLVENCY:progress report | |
11 Sep 2013 | 2.33B | Notice of a court order ending Administration | |
10 Sep 2013 | 4.31 | Appointment of a liquidator | |
10 Sep 2013 | COCOMP | Order of court to wind up | |
16 Apr 2013 | 2.24B | Administrator's progress report to 6 March 2013 | |
26 Nov 2012 | F2.18 | Notice of deemed approval of proposals | |
06 Nov 2012 | 2.17B | Statement of administrator's proposal | |
28 Sep 2012 | 2.12B | Appointment of an administrator | |
11 Sep 2012 | AD01 | Registered office address changed from C/O Walker & Sutcliffe 12 Greenhead Road Huddersfield HD1 4EN United Kingdom on 11 September 2012 | |
24 Aug 2012 | AR01 |
Annual return made up to 21 May 2012 with full list of shareholders
Statement of capital on 2012-08-24
|
|
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 21 May 2012
|
|
28 Feb 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
17 Aug 2011 | AP02 | Appointment of Cewa Limited as a director | |
17 Aug 2011 | TM01 | Termination of appointment of Zhimin Mai as a director | |
16 Aug 2011 | AP01 | Appointment of Deng Zhiliang as a director | |
01 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Dec 2010 | AD01 | Registered office address changed from C/O C K Wong & Co Unit 123 Citibase 40 Princess Street Manchester M1 6DE United Kingdom on 13 December 2010 | |
21 May 2010 | NEWINC | Incorporation |