This company is commonly known as Sunbed Rental Company Ltd. The company was founded 9 years ago and was given the registration number 09469568. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | SUNBED RENTAL COMPANY LTD |
---|---|---|
Company Number | : | 09469568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 March 2015 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE | Director | 04 March 2015 | Active |
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR | Director | 04 March 2015 | Active |
Mr Anthony John Webster | ||
Notified on | : | 03 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-24 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-07-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-05-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-24 | Resolution | Resolution. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Accounts | Change account reference date company current shortened. | Download |
2015-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-10 | Officers | Appoint person director company with name date. | Download |
2015-03-04 | Officers | Termination director company with name termination date. | Download |
2015-03-04 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.