This company is commonly known as Sunnfields Ltd. The company was founded 10 years ago and was given the registration number 08747015. The firm's registered office is in SOUTHAMPTON. You can find them at Office D, Beresford House, Southampton, Town Quay. This company's SIC code is 41100 - Development of building projects.
Name | : | SUNNFIELDS LTD |
---|---|---|
Company Number | : | 08747015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 October 2013 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office D, Beresford House, Southampton, Town Quay, SO14 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Westway Lane, Shepton Mallet, United Kingdom, BA4 5RB | Director | 24 October 2013 | Active |
The Laurels, Cooks Lane, Cranmore, Shepton Mallet, England, BA4 4RH | Director | 24 October 2013 | Active |
Mr Michael Andrew Chappell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Westway Lane, Shepton Mallet, England, BA4 5RB |
Nature of control | : |
|
Mr Mark Robert Knight | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Address | : | Office D, Beresford House, Southampton, SO14 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-10-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-20 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-09-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-22 | Address | Change registered office address company with date old address new address. | Download |
2018-08-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-08-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-21 | Resolution | Resolution. | Download |
2018-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-18 | Gazette | Gazette filings brought up to date. | Download |
2017-01-17 | Gazette | Gazette notice compulsory. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.