- Company Overview for SUN-SET LIGHTS LIMITED (09975048)
- Filing history for SUN-SET LIGHTS LIMITED (09975048)
- People for SUN-SET LIGHTS LIMITED (09975048)
- Insolvency for SUN-SET LIGHTS LIMITED (09975048)
- More for SUN-SET LIGHTS LIMITED (09975048)
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) |
---|---|---|---|
10 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Feb 2018 | AD01 | Registered office address changed from 52 Winifred Road Bedford MK40 4ES United Kingdom to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 12 February 2018 | |
06 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2018 | LIQ01 | Declaration of solvency | |
06 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
07 Dec 2017 | PSC07 | Cessation of Elizabeth Anne Barnicoat as a person with significant control on 30 November 2017 | |
04 Dec 2017 | AA | Total exemption full accounts made up to 30 November 2017 | |
04 Dec 2017 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 November 2017 | |
20 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
09 Mar 2017 | AA | Micro company accounts made up to 31 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
28 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-28
|