Advanced company searchLink opens in new window

SUNRISE OPERATIONS BRAMHALL II LIMITED

Company number 06135748

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 May 2023 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
14 Sep 2022 AD03 Register(s) moved to registered inspection location 5 Churchill Place 10th Floor London E14 5HU
14 Sep 2022 AD02 Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
11 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 8 July 2022
28 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 February 2022
16 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 8 July 2021
07 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021
28 Jun 2021 AD01 Registered office address changed from 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021
29 Jul 2020 AD01 Registered office address changed from Level 37, 25 Canada Square London E14 5LQ United Kingdom to 1 Little New Street London EC4A 3TR on 29 July 2020
23 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-09
22 Jul 2020 LIQ01 Declaration of solvency
22 Jul 2020 600 Appointment of a voluntary liquidator
14 Apr 2020 AD01 Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU England to Level 37, 25 Canada Square London E14 5LQ on 14 April 2020
14 Apr 2020 AP04 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 8 April 2020
14 Apr 2020 TM02 Termination of appointment of Ocorian (Uk) Limited as a secretary on 8 April 2020
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
16 Apr 2019 AA Accounts for a small company made up to 30 June 2018
19 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
17 Oct 2018 CH01 Director's details changed for Mr Justin Reynolds Skiver on 10 October 2018
05 Jul 2018 AA Accounts for a small company made up to 30 June 2017
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
09 Jan 2018 AP01 Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018
08 Jan 2018 TM01 Termination of appointment of John Anthony Goodey as a director on 1 January 2018
03 Aug 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017