Advanced company searchLink opens in new window

SUNNINGDALE CARPENTRY & BUILDING LIMITED

Company number 06372870

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)
03 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Oct 2017 CS01 Confirmation statement made on 17 September 2017 with updates
11 Oct 2017 TM02 Termination of appointment of Kt Accountants Ltd as a secretary on 31 March 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
23 Sep 2015 CH04 Secretary's details changed for Kt Accountants Ltd on 31 July 2015
23 Sep 2015 AD01 Registered office address changed from The Old Surgery the Drove High Street Southwick Hampshire PO17 6EB to Castle Farm Barn North Denmead Road Southwick Fareham Hampshire PO17 6EX on 23 September 2015
31 Mar 2015 CH01 Director's details changed for James Paul Dugan on 16 March 2015
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
12 Nov 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
12 Nov 2014 TM01 Termination of appointment of Benjamin John William Lennox as a director on 1 April 2013
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
08 Feb 2013 CERTNM Company name changed sunningdale carpentry LIMITED\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
08 May 2012 AD01 Registered office address changed from 145a Havant Road, Drayton Portsmouth Hampshire PO6 2AA on 8 May 2012
08 May 2012 AP04 Appointment of Kt Accountants Ltd as a secretary
07 May 2012 TM02 Termination of appointment of Jacks Potter & Co Ltd as a secretary
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011