Advanced company searchLink opens in new window

SUNSET PACKAGING SUPPLIES LIMITED

Company number 03863915

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)
08 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2010 DS01 Application to strike the company off the register
05 May 2010 AA Accounts for a small company made up to 31 December 2009
18 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
Statement of capital on 2009-11-18
  • GBP 10,000
02 Jun 2009 AA Accounts for a small company made up to 31 December 2008
24 Oct 2008 363a Return made up to 22/10/08; full list of members
24 Oct 2008 288c Director and Secretary's Change of Particulars / michael stephenson / 22/10/2008 / HouseName/Number was: , now: barndown; Street was: barndown lower dean, now: lower dean; Area was: kimbolton, now:
22 Apr 2008 AA Accounts for a small company made up to 31 December 2007
08 Nov 2007 363a Return made up to 22/10/07; full list of members
10 May 2007 AA Accounts for a small company made up to 31 December 2006
23 Jan 2007 225 Accounting reference date shortened from 31/03/07 to 31/12/06
21 Nov 2006 363a Return made up to 22/10/06; full list of members
06 Sep 2006 AA Accounts for a small company made up to 31 March 2006
22 Aug 2006 288c Director's particulars changed
02 Mar 2006 AUD Auditor's resignation
17 Jan 2006 287 Registered office changed on 17/01/06 from: witan park avenue two witney oxfordshire OX28 4FN
28 Dec 2005 AA Accounts for a small company made up to 31 March 2005
14 Dec 2005 363s Return made up to 22/10/05; full list of members
14 Dec 2005 363(353) Location of register of members address changed
05 Nov 2005 403a Declaration of satisfaction of mortgage/charge
11 May 2005 395 Particulars of mortgage/charge
21 Feb 2005 288a New secretary appointed;new director appointed
21 Feb 2005 288a New director appointed
21 Feb 2005 288b Director resigned