SUNNYSHORE LIMITED

04998700
3 CHANDLER HOUSE HAMPTON MEWS 191-195 SPARROWS HERNE BUSHEY HERTFORDSHIRE WD23 1FL

Documents

Documents
Date Category Description Pages
03 May 2016 gazette Gazette Dissolved Liquidation 1 Buy now
03 Feb 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
18 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
29 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Jul 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
28 Jul 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Jul 2014 resolution Resolution 1 Buy now
31 Jan 2014 accounts Annual Accounts 6 Buy now
13 Jan 2014 annual-return Annual Return 4 Buy now
10 Jan 2014 officers Termination of appointment of director (Robert Sims) 1 Buy now
14 Jun 2013 accounts Annual Accounts 6 Buy now
26 Mar 2013 officers Appointment of director (Robert Saxby Barham) 3 Buy now
21 Jan 2013 annual-return Annual Return 3 Buy now
07 Mar 2012 annual-return Annual Return 3 Buy now
20 Jan 2012 accounts Annual Accounts 5 Buy now
24 Jan 2011 accounts Annual Accounts 5 Buy now
19 Jan 2011 annual-return Annual Return 3 Buy now
29 Jan 2010 accounts Annual Accounts 5 Buy now
27 Jan 2010 annual-return Annual Return 4 Buy now
27 Jan 2010 officers Change of particulars for corporate secretary (Legal Consultants Limited) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Robert John Sims) 2 Buy now
03 Mar 2009 accounts Annual Accounts 5 Buy now
27 Jan 2009 annual-return Return made up to 18/12/08; full list of members 3 Buy now
01 Sep 2008 accounts Annual Accounts 4 Buy now
01 Sep 2008 officers Appointment terminated secretary nicola green 1 Buy now
01 Sep 2008 officers Secretary appointed legal consultants LIMITED 2 Buy now
21 Aug 2008 annual-return Return made up to 18/12/07; full list of members 3 Buy now
20 Aug 2008 officers Director's change of particulars / robert sims / 01/10/2007 1 Buy now
14 Jul 2008 address Registered office changed on 14/07/2008 from 7 the close norwich norfolk NR1 4DP 1 Buy now
30 Jan 2008 officers Secretary resigned;director resigned 1 Buy now
30 Jan 2008 officers New secretary appointed 2 Buy now
07 Mar 2007 accounts Annual Accounts 8 Buy now
29 Jan 2007 annual-return Return made up to 18/12/06; full list of members 7 Buy now
04 Sep 2006 address Registered office changed on 04/09/06 from: the old rectory creeting st. Peter ipswich IP6 8QJ 1 Buy now
22 Aug 2006 annual-return Return made up to 18/12/05; full list of members 7 Buy now
11 Apr 2006 accounts Annual Accounts 9 Buy now
17 Feb 2005 annual-return Return made up to 18/12/04; full list of members 5 Buy now
01 Feb 2005 officers New secretary appointed 2 Buy now
01 Feb 2005 officers Secretary resigned 1 Buy now
29 Oct 2004 accounts Accounting reference date extended from 31/12/04 to 30/04/05 1 Buy now
30 Apr 2004 officers New secretary appointed 1 Buy now
30 Apr 2004 officers Secretary resigned 1 Buy now
30 Apr 2004 capital Ad 22/04/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
22 Apr 2004 officers New director appointed 1 Buy now
22 Apr 2004 officers New secretary appointed;new director appointed 1 Buy now
22 Apr 2004 address Registered office changed on 22/04/04 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
22 Apr 2004 officers Secretary resigned 1 Buy now
22 Apr 2004 officers Director resigned 1 Buy now
18 Dec 2003 incorporation Incorporation Company 17 Buy now