Advanced company searchLink opens in new window

SUNRISE RENEWABLES (BARRY) LIMITED

Company number 06620160

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 2019 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
23 May 2018 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 23 May 2018
21 May 2018 LIQ01 Declaration of solvency
21 May 2018 600 Appointment of a voluntary liquidator
21 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-01
30 Apr 2018 TM01 Termination of appointment of Allan Thomas Vlah as a director on 30 April 2018
26 Apr 2018 AP01 Appointment of Mr David Rowley Rose as a director on 25 April 2018
26 Apr 2018 AP01 Appointment of Miss Sarah Jane Williams as a director on 26 April 2018
26 Apr 2018 TM01 Termination of appointment of Frederick Henry Murray as a director on 17 April 2018
07 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Jul 2017 TM01 Termination of appointment of Veronique Leroy as a director on 6 July 2017
20 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
31 Jan 2017 SH19 Statement of capital on 31 January 2017
  • GBP 1
31 Jan 2017 SH20 Statement by Directors
31 Jan 2017 CAP-SS Solvency Statement dated 09/01/17
31 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2016 AD01 Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
09 Oct 2016 AA Full accounts made up to 31 December 2015
06 Sep 2016 AP01 Appointment of Mr Frederick Henry Murray as a director on 28 April 2016
06 Sep 2016 TM01 Termination of appointment of Helen Mary Murphy as a director on 28 April 2016
06 Sep 2016 AP01 Appointment of Ms Veronique Leroy as a director on 28 April 2016
24 Aug 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
  • GBP 55,095.827
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015