Advanced company searchLink opens in new window

SUNLITE CONSERVATORIES & WINDOWS LIMITED

Company number 06815578

Filter by category

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2016 SOAS(A) Voluntary strike-off action has been suspended
19 Aug 2016 DS01 Application to strike the company off the register
29 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
13 Feb 2014 CH03 Secretary's details changed for Vance Brown on 29 January 2014
12 Feb 2014 CH03 Secretary's details changed for Vance Brown on 29 January 2014
12 Feb 2014 CH01 Director's details changed for Vance Brown on 29 January 2014
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
21 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Oct 2010 CH01 Director's details changed for Vance Brown on 14 October 2010
20 Oct 2010 CH03 Secretary's details changed for Vance Brown on 14 October 2010
22 Jul 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
13 Apr 2010 AD01 Registered office address changed from Unit 6 Abbissgate Endeavour Way Sutterton Enterprise Park, Sutterto Boston Lincolnshire PE20 2JA on 13 April 2010
15 Feb 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
03 Nov 2009 TM01 Termination of appointment of Michael Pridmore as a director
10 Feb 2009 NEWINC Incorporation