- Company Overview for SUNBUS MANUFACTURING UK LTD (07503312)
- Filing history for SUNBUS MANUFACTURING UK LTD (07503312)
- People for SUNBUS MANUFACTURING UK LTD (07503312)
- Charges for SUNBUS MANUFACTURING UK LTD (07503312)
- More for SUNBUS MANUFACTURING UK LTD (07503312)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2013 | AR01 |
Annual return made up to 24 January 2013 with full list of shareholders
Statement of capital on 2013-02-11
|
|
07 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
01 May 2012 | AP01 | Appointment of David Hughes as a director | |
01 May 2012 | TM01 | Termination of appointment of Glynne Stewart Pegg as a director | |
26 Apr 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
26 Apr 2012 | AD01 | Registered office address changed from 9 Cottenham Road Rotherham South Yorkshire S65 1LF United Kingdom on 26 April 2012 | |
24 Jan 2011 | NEWINC |
Incorporation
|