Advanced company searchLink opens in new window

SUNWAY RETAIL LIMITED

Company number 07408784

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-22
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
  • GBP 100
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
  • GBP 100
19 Aug 2014 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES15 ‐ Change company name resolution on 2013-12-03
  • NM01 ‐ Change of name by resolution