- Company Overview for SUNFLOWER LANDSCAPES LIMITED (09344373)
- Filing history for SUNFLOWER LANDSCAPES LIMITED (09344373)
- People for SUNFLOWER LANDSCAPES LIMITED (09344373)
- Insolvency for SUNFLOWER LANDSCAPES LIMITED (09344373)
- More for SUNFLOWER LANDSCAPES LIMITED (09344373)
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) |
---|---|---|---|
04 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2020 | |
10 Jun 2019 | AD01 | Registered office address changed from Unit 104 29 Belmont Road Uxbridge Middx UB8 1QS to C/O D M Patel Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 10 June 2019 | |
07 Jun 2019 | LIQ02 | Statement of affairs | |
07 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
02 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
21 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
07 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
04 Feb 2017 | TM01 | Termination of appointment of Fiona Mitchell as a director on 3 February 2017 | |
04 Feb 2017 | AP01 | Appointment of Mr Jeremy Wright as a director on 3 February 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
09 Nov 2016 | AD01 | Registered office address changed from 450 Bath Road Heathrow London UB7 0EB to Unit 104 29 Belmont Road Uxbridge Middx UB8 1QS on 9 November 2016 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Mar 2016 | AD01 | Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE to 450 Bath Road Heathrow London UB7 0EB on 18 March 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
08 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-08
|