- Company Overview for SUNRISE RENEWABLES (BARRY) LIMITED (06620160)
- Filing history for SUNRISE RENEWABLES (BARRY) LIMITED (06620160)
- People for SUNRISE RENEWABLES (BARRY) LIMITED (06620160)
- Insolvency for SUNRISE RENEWABLES (BARRY) LIMITED (06620160)
- More for SUNRISE RENEWABLES (BARRY) LIMITED (06620160)
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
|
|
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
|
|
31 Jan 2017 | SH20 | Statement by Directors | |
31 Jan 2017 | CAP-SS | Solvency Statement dated 09/01/17 | |
31 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |