Advanced company searchLink opens in new window

SUSTAINABILITY INC LIMITED

Company number 06311566

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)
25 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 5 June 2021
10 Feb 2021 LIQ10 Removal of liquidator by court order
27 Jan 2021 LIQ10 Removal of liquidator by court order
13 Jan 2021 600 Appointment of a voluntary liquidator
08 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 5 June 2020
31 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 5 June 2019
02 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 5 June 2018
26 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-06
23 Jan 2018 LIQ10 Removal of liquidator by court order
23 Jan 2018 600 Appointment of a voluntary liquidator
16 Jul 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Jul 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Jul 2017 LIQ02 Statement of affairs
28 Jun 2017 AD01 Registered office address changed from 2a Zebra Court White Moss View Off Greenside Way Middleton Manchester M24 1UN to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 28 June 2017
26 Jun 2017 600 Appointment of a voluntary liquidator
18 Jan 2017 AA Full accounts made up to 30 April 2016
14 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
14 Jul 2016 CH01 Director's details changed for Michael Dean Maloney on 14 July 2016
15 Apr 2016 AAMD Amended accounts for a small company made up to 30 April 2015
11 Feb 2016 AA Full accounts made up to 30 April 2015
11 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 400
28 Jan 2015 MR04 Satisfaction of charge 1 in full
11 Dec 2014 MR01 Registration of charge 063115660010, created on 10 December 2014