- Company Overview for SUNFLOWER HOME CARE LIMITED (07545787)
- Filing history for SUNFLOWER HOME CARE LIMITED (07545787)
- People for SUNFLOWER HOME CARE LIMITED (07545787)
- More for SUNFLOWER HOME CARE LIMITED (07545787)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2018 | DS01 | Application to strike the company off the register | |
02 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
14 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
10 Nov 2017 | PSC07 | Cessation of Edward Michael Turner as a person with significant control on 30 October 2017 | |
10 Nov 2017 | TM01 | Termination of appointment of Edward Michael Turner as a director on 30 October 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 4 April 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
31 Dec 2015 | TM01 | Termination of appointment of Michelle Roberts as a director on 11 December 2015 | |
16 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
04 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Feb 2014 | TM01 | Termination of appointment of Christopher Myatt as a director | |
01 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
06 Nov 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
03 Apr 2012 | AA01 | Previous accounting period extended from 29 February 2012 to 31 March 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
09 Mar 2012 | CH01 | Director's details changed for Ms Karen Sylvia Rose on 23 August 2011 | |
18 Nov 2011 | TM01 | Termination of appointment of Jeanette Mccartney as a director | |
14 Nov 2011 | AD01 | Registered office address changed from C/O Grindeys Llp Glebe Court Stoke on Trent Staffordshire ST4 1ET on 14 November 2011 | |
05 Aug 2011 | TM01 | Termination of appointment of Liam Norcup as a director |