Advanced company searchLink opens in new window

04272657 LIMITED

Company number 04272657

Filter by category

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)
07 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
31 May 2019 LIQ03 Liquidators' statement of receipts and payments to 22 March 2019
14 Dec 2018 AD01 Registered office address changed from 1 Winckley Court Chapel Street Preston PR1 8BU to 2-3 Winckley Court Chapel Street Preston Pri 8Bu on 14 December 2018
06 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 22 March 2018
22 May 2017 4.68 Liquidators' statement of receipts and payments to 22 March 2017
25 Aug 2016 600 Appointment of a voluntary liquidator
25 Aug 2016 LIQ MISC OC Court order insolvency:court order - removal/ replacement of liquidator
25 Aug 2016 4.40 Notice of ceasing to act as a voluntary liquidator
15 Apr 2016 AD01 Registered office address changed from Fairfield House North Lakes Business Park Penrith Cumbria CA11 0BT to 1 Winckley Court Chapel Street Preston PR1 8BU on 15 April 2016
09 Apr 2016 4.70 Declaration of solvency
09 Apr 2016 600 Appointment of a voluntary liquidator
09 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
15 Mar 2016 CERTNM Company name changed sundog energy LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
15 Mar 2016 MR04 Satisfaction of charge 042726570001 in full
01 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 240,000
23 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
11 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 240,000
29 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Sep 2013 SH06 Cancellation of shares. Statement of capital on 6 September 2013
  • GBP 240,000
06 Sep 2013 SH03 Purchase of own shares.
27 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
19 Aug 2013 TM01 Termination of appointment of William Roberts as a director
15 Aug 2013 MR01 Registration of charge 042726570001