- Company Overview for SUSSEX TRANSFORMATIONS LIMITED (07331387)
- Filing history for SUSSEX TRANSFORMATIONS LIMITED (07331387)
- People for SUSSEX TRANSFORMATIONS LIMITED (07331387)
- Charges for SUSSEX TRANSFORMATIONS LIMITED (07331387)
- Insolvency for SUSSEX TRANSFORMATIONS LIMITED (07331387)
- More for SUSSEX TRANSFORMATIONS LIMITED (07331387)
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) |
---|---|---|---|
18 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2023 | |
04 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2022 | |
12 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2021 | |
29 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2020 | LIQ01 | Declaration of solvency | |
24 Sep 2020 | AD01 | Registered office address changed from 9 Rotherbrook Court Bedford Road Petersfield Hampshire GU32 3QG England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 24 September 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
23 Jul 2019 | CH01 | Director's details changed for Mr Paul Kuszka on 23 July 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
03 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NW to 9 Rotherbrook Court Bedford Road Petersfield Hampshire GU32 3QG on 14 December 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of David Robert Ward as a director on 12 October 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 30 July 2017 with updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 August 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
21 Oct 2015 | CH01 | Director's details changed for Mr Paul Kuszka on 29 July 2015 |