- Company Overview for SUNSET BLINDS AND AWNINGS LTD (08476283)
- Filing history for SUNSET BLINDS AND AWNINGS LTD (08476283)
- People for SUNSET BLINDS AND AWNINGS LTD (08476283)
- More for SUNSET BLINDS AND AWNINGS LTD (08476283)
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 | |
14 Dec 2018 | DS01 | Application to strike the company off the register | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
28 Apr 2016 | AD01 | Registered office address changed from Henley House Lows Lane Ilkeston Derbyshire DE7 4QU to 13a Pelham Avenue Ilkeston Derbyshire DE7 8AR on 28 April 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
26 Nov 2013 | TM02 | Termination of appointment of Jane Marshall as a secretary | |
23 Jul 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
30 Apr 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
29 Apr 2013 | AP01 | Appointment of Mr Wesley James Hickinbotham as a director | |
29 Apr 2013 | TM01 | Termination of appointment of Jane Marshall as a director | |
05 Apr 2013 | NEWINC |
Incorporation
|