Advanced company searchLink opens in new window

SUNNYWAY PROPERTIES LIMITED

Company number 03281700

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 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
16 Jan 2017 4.70 Declaration of solvency
06 Dec 2016 AD01 Registered office address changed from Bedfords Farm Pharisee Green Dunmow Essex CM6 1JN to 311 High Road Loughton Essex IG10 1AH on 6 December 2016
02 Dec 2016 600 Appointment of a voluntary liquidator
02 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-10
22 Nov 2016 MR05 All of the property or undertaking has been released from charge 2
22 Nov 2016 MR05 All of the property or undertaking has been released from charge 1
22 Nov 2016 MR04 Satisfaction of charge 1 in full
22 Nov 2016 MR04 Satisfaction of charge 2 in full
21 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 63,300
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 63,300
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-23
  • GBP 63,300
21 Feb 2013 AR01 Annual return made up to 21 November 2012 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Feb 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Nov 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Peter John Walker on 21 November 2009
30 Nov 2009 CH01 Director's details changed for Brian Martin Johns on 21 November 2009