Advanced company searchLink opens in new window

SUNSHINE DOOR SYSTEMS LTD

Company number 07176417

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)
15 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Aug 2018 4.68 Liquidators' statement of receipts and payments to 20 February 2018
27 Mar 2017 4.68 Liquidators' statement of receipts and payments to 19 February 2017
12 Jul 2016 4.68 Liquidators' statement of receipts and payments to 19 February 2016
03 Jul 2015 4.68 Liquidators' statement of receipts and payments to 19 February 2015
26 Feb 2014 4.20 Statement of affairs with form 4.19
26 Feb 2014 600 Appointment of a voluntary liquidator
26 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Apr 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1
26 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
23 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
02 Apr 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 July 2011
29 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
13 Mar 2012 AA Accounts for a dormant company made up to 31 March 2011
06 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
05 Jul 2011 CH01 Director's details changed for Robert Antony Perry on 30 June 2011
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
16 May 2011 CERTNM Company name changed 100% aluminium LIMITED\certificate issued on 16/05/11
  • RES15 ‐ Change company name resolution on 2011-05-01
  • NM01 ‐ Change of name by resolution
16 May 2011 AD01 Registered office address changed from Unit 16 Scott Business Park Beacon Park Road Plymouth Devon PL2 2PB on 16 May 2011
03 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted