- Company Overview for SUNROCK VENTURES LIMITED (10045454)
- Filing history for SUNROCK VENTURES LIMITED (10045454)
- People for SUNROCK VENTURES LIMITED (10045454)
- Charges for SUNROCK VENTURES LIMITED (10045454)
- Insolvency for SUNROCK VENTURES LIMITED (10045454)
- More for SUNROCK VENTURES LIMITED (10045454)
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) |
---|---|---|---|
20 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2024 | |
08 Mar 2023 | AD01 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom to Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 8 March 2023 | |
08 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2023 | LIQ02 | Statement of affairs | |
21 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
24 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
17 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 23 February 2021
|
|
22 Dec 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
30 Jun 2020 | PSC04 | Change of details for Mr John Brevitt Walters as a person with significant control on 30 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Timothy Brevitt Walters as a director on 30 June 2020 | |
04 Feb 2020 | PSC07 | Cessation of Timothy Brevitt Walters as a person with significant control on 31 December 2019 | |
04 Feb 2020 | PSC04 | Change of details for Mr John Brevitt Walters as a person with significant control on 31 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
05 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Aug 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
02 Aug 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 30 June 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
27 Jun 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 September 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Barry Patrick Farnsworth as a director on 10 May 2018 | |
01 Jun 2018 | PSC07 | Cessation of Barry Patrick Farnsworth as a person with significant control on 10 May 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |