SUNNY CROFT PROPERTIES LIMITED

03597950
C/O MITCHELL CHARLESWORTH LLP,THIRD FLOOR 44 PETER STREET MANCHESTER M2 5GP

Documents

Documents
Date Category Description Pages
27 Oct 2021 gazette Gazette Dissolved Liquidation 1 Buy now
27 Jul 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
16 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Mar 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 Feb 2021 insolvency Order Of Court Restoration Previously Members Voluntary Liquidation 4 Buy now
17 Feb 2018 gazette Gazette Dissolved Liquidation 1 Buy now
17 Nov 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 19 Buy now
30 Jun 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
30 Jun 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
30 Jun 2017 resolution Resolution 1 Buy now
05 Jun 2017 accounts Annual Accounts 2 Buy now
19 May 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jul 2016 officers Change of particulars for director (Norma Lynch Parry) 2 Buy now
10 May 2016 accounts Annual Accounts 6 Buy now
28 Jul 2015 annual-return Annual Return 4 Buy now
28 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2015 accounts Annual Accounts 6 Buy now
23 Jul 2014 annual-return Annual Return 4 Buy now
20 May 2014 accounts Annual Accounts 6 Buy now
17 Jul 2013 annual-return Annual Return 4 Buy now
23 May 2013 accounts Annual Accounts 6 Buy now
17 Jul 2012 annual-return Annual Return 4 Buy now
02 May 2012 accounts Annual Accounts 6 Buy now
14 Jul 2011 annual-return Annual Return 4 Buy now
29 Jun 2011 accounts Annual Accounts 6 Buy now
02 Aug 2010 annual-return Annual Return 4 Buy now
02 Aug 2010 officers Change of particulars for director (Norma Lynch Parry) 2 Buy now
08 Jul 2010 accounts Annual Accounts 6 Buy now
19 Nov 2009 capital Return of Allotment of shares 4 Buy now
24 Jul 2009 annual-return Return made up to 14/07/09; full list of members 3 Buy now
13 Jul 2009 accounts Annual Accounts 6 Buy now
28 Jul 2008 annual-return Return made up to 14/07/08; full list of members 3 Buy now
21 May 2008 accounts Annual Accounts 6 Buy now
15 Aug 2007 annual-return Return made up to 14/07/07; no change of members 6 Buy now
29 May 2007 accounts Annual Accounts 6 Buy now
25 Sep 2006 accounts Annual Accounts 7 Buy now
27 Jul 2006 annual-return Return made up to 14/07/06; full list of members 6 Buy now
11 Oct 2005 accounts Annual Accounts 6 Buy now
09 Aug 2005 annual-return Return made up to 14/07/05; full list of members 6 Buy now
24 Aug 2004 accounts Annual Accounts 6 Buy now
06 Jul 2004 annual-return Return made up to 14/07/04; full list of members 6 Buy now
03 Nov 2003 accounts Annual Accounts 6 Buy now
25 Jul 2003 annual-return Return made up to 14/07/03; full list of members 6 Buy now
30 Oct 2002 accounts Annual Accounts 5 Buy now
10 Aug 2002 annual-return Return made up to 14/07/02; full list of members 6 Buy now
31 Oct 2001 accounts Annual Accounts 1 Buy now
26 Jul 2001 annual-return Return made up to 14/07/01; full list of members 6 Buy now
16 Aug 2000 annual-return Return made up to 14/07/00; full list of members 6 Buy now
16 May 2000 resolution Resolution 1 Buy now
18 Apr 2000 accounts Annual Accounts 2 Buy now
12 Nov 1999 address Registered office changed on 12/11/99 from: 2 clarendon close belgrave park chester cheshire CH4 7BL 1 Buy now
04 Aug 1999 annual-return Return made up to 14/07/99; full list of members 6 Buy now
04 Aug 1999 accounts Accounting reference date extended from 31/07/99 to 31/12/99 1 Buy now
17 Jul 1998 officers Secretary resigned 1 Buy now
14 Jul 1998 incorporation Incorporation Company 15 Buy now