Advanced company searchLink opens in new window

SUNDIAL LAUNDERETTES LIMITED

Company number SC186042

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2017 DS01 Application to strike the company off the register
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-13
19 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10.6
08 Oct 2015 AA Full accounts made up to 31 December 2014
25 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 10.6
07 Nov 2014 AUD Auditor's resignation
02 Oct 2014 AA Full accounts made up to 31 December 2013
18 Feb 2014 CH01 Director's details changed for Mr William John Gray Muir on 28 November 2013
17 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10.6
04 Sep 2013 AA Full accounts made up to 31 December 2012
04 Feb 2013 AP01 Appointment of Mr William John Gray Muir as a director
18 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
29 May 2012 AD03 Register(s) moved to registered inspection location
29 May 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
29 May 2012 AD03 Register(s) moved to registered inspection location
17 Jan 2012 AD02 Register inspection address has been changed
04 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
31 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
06 Oct 2010 AA Total exemption full accounts made up to 31 December 2009