Advanced company searchLink opens in new window

SUNLEY RICHMOND LIMITED

Company number 04198461

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)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
22 May 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
28 Sep 2011 AA Full accounts made up to 31 December 2010
11 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
18 Mar 2011 TM01 Termination of appointment of John Sunley as a director
16 Sep 2010 AA Full accounts made up to 31 December 2009
16 Apr 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for John Bernard Sunley on 1 October 2009
16 Apr 2010 CH01 Director's details changed for James Bernard Sunley on 1 October 2009
16 Apr 2010 CH01 Director's details changed for Rory William Michael Gleeson on 1 October 2009
16 Apr 2010 CH04 Secretary's details changed for Sunley Securities Limited on 1 October 2009
29 Oct 2009 AA Full accounts made up to 31 December 2008
28 Apr 2009 363a Return made up to 11/04/09; full list of members
03 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
28 Apr 2008 363a Return made up to 11/04/08; full list of members
05 Dec 2007 288b Director resigned
05 Dec 2007 288b Director resigned
31 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
19 Jun 2007 288a New director appointed
19 Jun 2007 288a New director appointed
11 Jun 2007 288a New director appointed
30 Apr 2007 363a Return made up to 11/04/07; full list of members
30 Apr 2007 288c Director's particulars changed
22 Mar 2007 288b Director resigned