Advanced company searchLink opens in new window

THE SUNFLOWER TRUST

Company number 03201965

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2021 DS01 Application to strike the company off the register
03 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
03 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
21 Apr 2020 TM01 Termination of appointment of David Franklin Wheatley as a director on 15 December 2019
21 Apr 2020 PSC08 Notification of a person with significant control statement
21 Apr 2020 TM01 Termination of appointment of Kristin Corbet-Milward as a director on 14 April 2020
21 Apr 2020 TM01 Termination of appointment of Valerie Anne Barnes as a director on 14 April 2020
10 Feb 2020 PSC07 Cessation of David Franklin Wheatley as a person with significant control on 15 December 2019
10 Feb 2020 TM01 Termination of appointment of Elisabeth De Boer as a director on 23 January 2020
19 Nov 2019 AD01 Registered office address changed from C/O Cmb Partnership Ltd, 1 Chapel House 1 Chapel Street Guildford GU1 3UH United Kingdom to 7 Wey Court Mary Road Guildford GU1 4QU on 19 November 2019
08 Oct 2019 AA Micro company accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 May 2018
20 Sep 2018 TM01 Termination of appointment of Lynne Patricia Matthews as a director on 17 September 2018
22 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
22 May 2018 TM01 Termination of appointment of John Raymond Hubbell as a director on 17 May 2018
19 Mar 2018 AP01 Appointment of Ms Caroline Gordon-Smith as a director on 22 February 2018
29 Jan 2018 AD01 Registered office address changed from 10 Guildford Park Road Guildord Surrey GU2 7nd to C/O Cmb Partnership Ltd, 1 Chapel House 1 Chapel Street Guildford GU1 3UH on 29 January 2018
05 Oct 2017 AA Micro company accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
23 Aug 2016 AA Total exemption full accounts made up to 31 May 2016
04 Jul 2016 TM01 Termination of appointment of Mark Oliver Mathews as a director on 30 June 2016