- Company Overview for SUNWAY RETAIL LIMITED (07408784)
- Filing history for SUNWAY RETAIL LIMITED (07408784)
- People for SUNWAY RETAIL LIMITED (07408784)
- Insolvency for SUNWAY RETAIL LIMITED (07408784)
- More for SUNWAY RETAIL LIMITED (07408784)
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) |
---|---|---|---|
05 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Aug 2019 | AD01 | Registered office address changed from Haywood House 40 New Road Stourbridge West Midlands DY8 1PA England to 79 Caroline Street Birmingham B3 1UP on 7 August 2019 | |
06 Aug 2019 | LIQ02 | Statement of affairs | |
06 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from 88 Worcester Street Stourbridge West Midlands DY8 1AY United Kingdom to Haywood House 40 New Road Stourbridge West Midlands DY8 1PA on 28 March 2018 | |
19 Mar 2018 | AD01 | Registered office address changed from 14 Victoria Square Droitwich Worcestershire WR9 8DS to 88 Worcester Street Stourbridge West Midlands DY8 1AY on 19 March 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
19 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
20 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Nov 2014 | AA01 | Previous accounting period shortened from 31 October 2014 to 31 January 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
19 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2014 | SH08 | Change of share class name or designation | |
19 Aug 2014 | SH10 | Particulars of variation of rights attached to shares | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
31 Jan 2014 | AP01 | Appointment of Mr Robert John Hollick as a director | |
05 Dec 2013 | CERTNM |
Company name changed rjh management consultants LIMITED\certificate issued on 05/12/13
|