Advanced company searchLink opens in new window

SUNFLOWER HOME CARE LIMITED

Company number 07545787

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2018 DS01 Application to strike the company off the register
02 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
14 Nov 2017 AA Accounts for a small company made up to 31 March 2017
10 Nov 2017 PSC07 Cessation of Edward Michael Turner as a person with significant control on 30 October 2017
10 Nov 2017 TM01 Termination of appointment of Edward Michael Turner as a director on 30 October 2017
03 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
05 Jan 2017 AA Full accounts made up to 4 April 2016
03 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
31 Dec 2015 TM01 Termination of appointment of Michelle Roberts as a director on 11 December 2015
16 Dec 2015 AA Accounts for a small company made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
04 Dec 2014 AA Accounts for a small company made up to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
28 Feb 2014 TM01 Termination of appointment of Christopher Myatt as a director
01 Nov 2013 AA Accounts for a small company made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
06 Nov 2012 AA Accounts for a small company made up to 31 March 2012
03 Apr 2012 AA01 Previous accounting period extended from 29 February 2012 to 31 March 2012
09 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
09 Mar 2012 CH01 Director's details changed for Ms Karen Sylvia Rose on 23 August 2011
18 Nov 2011 TM01 Termination of appointment of Jeanette Mccartney as a director
14 Nov 2011 AD01 Registered office address changed from C/O Grindeys Llp Glebe Court Stoke on Trent Staffordshire ST4 1ET on 14 November 2011
05 Aug 2011 TM01 Termination of appointment of Liam Norcup as a director