Advanced company searchLink opens in new window

SUNSENERGY LTD

Company number 08017154

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)
06 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Aug 2020 600 Appointment of a voluntary liquidator
07 Aug 2020 LIQ10 Removal of liquidator by court order
16 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 22 April 2020
05 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 22 April 2019
25 Feb 2019 AD01 Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
10 May 2018 AD01 Registered office address changed from Orwell House 1 Orwell Court Wickford Essex SS11 8YJ England to Bridge House London Bridge London SE1 9QR on 10 May 2018
08 May 2018 LIQ02 Statement of affairs
08 May 2018 600 Appointment of a voluntary liquidator
08 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-23
18 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
30 Jan 2018 AD01 Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Orwell House 1 Orwell Court Wickford Essex SS11 8YJ on 30 January 2018
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
21 Oct 2016 CH01 Director's details changed for Mr Steven Jones on 8 October 2016
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
24 Jun 2015 MR01 Registration of charge 080171540001, created on 19 June 2015
14 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
12 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
25 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Mar 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
29 Nov 2013 AD01 Registered office address changed from 7 Bywater Road South Woodham Ferrers Chelmsford Essex CM3 7AJ England on 29 November 2013