Advanced company searchLink opens in new window

SUNNYLAND NORTH LIMITED

Company number 00132891

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
25 Oct 2012 4.68 Liquidators' statement of receipts and payments to 26 September 2012
19 Oct 2011 4.68 Liquidators' statement of receipts and payments to 26 September 2011
12 Oct 2010 AD01 Registered office address changed from Gelderd Point Gelderd Raod Gildersome Leeds West Yorkshie LS27 7JP on 12 October 2010
11 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-27
06 Oct 2010 4.20 Statement of affairs with form 4.19
06 Oct 2010 600 Appointment of a voluntary liquidator
02 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
Statement of capital on 2010-07-02
  • GBP 50,000
26 Mar 2010 CH01 Director's details changed for Abbasgholi Bayat on 26 March 2010
05 Feb 2010 AD01 Registered office address changed from Unit 2 Fieldhouse Park Old Fieldhouse Lane Huddersfield West Yorkshire HD2 1FA on 5 February 2010
04 Feb 2010 TM01 Termination of appointment of Gholamreza Bayat as a director
04 Feb 2010 AA Full accounts made up to 31 December 2008
29 Jan 2010 CERTNM Company name changed benjamin shaw dispense LIMITED\certificate issued on 29/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
29 Jan 2010 CONNOT Change of name notice
06 Nov 2009 CH01 Director's details changed for Abbasgholi Bayat on 1 October 2009
30 Jun 2009 363a Return made up to 30/06/09; full list of members
30 Apr 2009 AA Full accounts made up to 31 December 2007
22 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
18 Nov 2008 MA Memorandum and Articles of Association
01 Jul 2008 363a Return made up to 30/06/08; full list of members
22 Apr 2008 391 Notice of res removing auditor
26 Nov 2007 AA Full accounts made up to 31 December 2006
20 Jul 2007 363a Return made up to 30/06/07; full list of members
20 Jul 2007 288c Director's particulars changed