Advanced company searchLink opens in new window

SUNRISE HOME HELP MOBBERLEY LIMITED

Company number 05391704

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)
02 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2013 4.71 Return of final meeting in a members' voluntary winding up
22 Apr 2013 AD02 Register inspection address has been changed
25 Feb 2013 TM01 Termination of appointment of Jeffrey Herman Miller as a director on 11 February 2013
25 Feb 2013 TM01 Termination of appointment of Erin Carol Ibele as a director on 11 February 2013
25 Feb 2013 TM01 Termination of appointment of Michael Andrew Crabtree as a director on 11 February 2013
25 Feb 2013 AP01 Appointment of Mr Jonathan Mark Harper as a director on 11 February 2013
22 Feb 2013 AD01 Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 22 February 2013
22 Feb 2013 4.70 Declaration of solvency
22 Feb 2013 600 Appointment of a voluntary liquidator
22 Feb 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-11
04 Feb 2013 AP01 Appointment of Mr Michael Andrew Crabtree as a director on 9 January 2013
04 Feb 2013 AP01 Appointment of Mr Jeffrey Herman Miller as a director on 9 January 2013
04 Feb 2013 AP01 Appointment of Ms Erin Carol Ibele as a director on 9 January 2013
04 Feb 2013 AP04 Appointment of Eps Secretaries Limited as a secretary on 22 January 2013
04 Feb 2013 TM02 Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 22 January 2013
04 Feb 2013 TM01 Termination of appointment of Rachel Dryden as a director on 9 January 2013
04 Feb 2013 TM01 Termination of appointment of Jonathan Mark Harper as a director on 9 January 2013
04 Feb 2013 TM01 Termination of appointment of Steven Antony Scally as a director on 9 January 2013
29 Jan 2013 AD01 Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 29 January 2013
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2012 AD01 Registered office address changed from 1st Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012
08 Nov 2012 TM01 Termination of appointment of Peter Clarke Harned as a director on 16 October 2012
30 Apr 2012 TM01 Termination of appointment of Thierry Vanden Hende as a director on 16 April 2012
30 Apr 2012 TM01 Termination of appointment of Thierry Vanden Hende as a director on 16 April 2012