- Company Overview for SUN BIOFUELS LIMITED (05496849)
- Filing history for SUN BIOFUELS LIMITED (05496849)
- People for SUN BIOFUELS LIMITED (05496849)
- Charges for SUN BIOFUELS LIMITED (05496849)
- Insolvency for SUN BIOFUELS LIMITED (05496849)
- More for SUN BIOFUELS LIMITED (05496849)
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) |
---|---|---|---|
25 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2016 | |
25 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Nov 2015 | AD01 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 | |
10 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2014 | |
08 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2013 | |
10 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2012 | |
15 Nov 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
04 Nov 2011 | 2.24B | Administrator's progress report to 4 November 2011 | |
04 Nov 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Oct 2011 | 2.23B | Result of meeting of creditors | |
05 Oct 2011 | 2.17B | Statement of administrator's proposal | |
27 Sep 2011 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
18 Aug 2011 | AD01 | Registered office address changed from 145 Kensington Church Street London W8 7LP on 18 August 2011 | |
17 Aug 2011 | 2.12B | Appointment of an administrator | |
13 Jul 2011 | AR01 |
Annual return made up to 1 July 2011 with full list of shareholders
Statement of capital on 2011-07-13
|
|
13 Jul 2011 | CH01 | Director's details changed for Mr Richard Morgan on 1 January 2011 | |
22 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
08 Sep 2010 | CH01 | Director's details changed for Mr Simon Andrew Shaw on 19 August 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Mark Andrew Partington on 1 July 2010 | |
25 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Dec 2009 | TM01 | Termination of appointment of Justin Guest as a director | |
06 Oct 2009 | AA | Group of companies' accounts made up to 31 December 2008 |