Advanced company searchLink opens in new window

SUN BIOFUELS LIMITED

Company number 05496849

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)
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
  • GBP 1,552,850
13 Jul 2011 CH01 Director's details changed for Mr Richard Morgan on 1 January 2011
22 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve accounts, re-appoint auditors 13/12/2010
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