SUNMASTER LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Final Gazette dissolved following liquidation

View Document

05/03/255 March 2025 Final Gazette dissolved following liquidation

View Document

05/12/245 December 2024 Return of final meeting in a members' voluntary winding up

View Document

11/11/2411 November 2024 Liquidators' statement of receipts and payments to 2024-10-17

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

02/11/232 November 2023 Declaration of solvency

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Appointment of a voluntary liquidator

View Document

26/09/2326 September 2023 Director's details changed for Mrs Ailsa Elizabeth Pollard on 2023-09-26

View Document

22/09/2322 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

08/09/238 September 2023 Satisfaction of charge 2 in full

View Document

08/09/238 September 2023 Satisfaction of charge 1 in full

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

09/11/229 November 2022 Full accounts made up to 2022-03-31

View Document

05/12/215 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

04/10/214 October 2021 Termination of appointment of Asif Hamza Parkar as a director on 2021-10-04

View Document

04/10/214 October 2021 Appointment of Mrs Ailsa Elizabeth Pollard as a director on 2021-10-04

View Document

16/11/1516 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/06/159 June 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

16/01/1516 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/12/148 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GAINES

View Document

13/01/1413 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/11/1311 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JENS LESLIE PENNY / 10/12/2012

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

15/11/1215 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual return made up to 11 November 2011 with full list of shareholders

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

18/11/1018 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/11/1017 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

20/04/1020 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/01/1013 January 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN BOTTERILL / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE GAINES / 09/11/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JENS LESLIE PENNY / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JENS LESLIE PENNY / 09/11/2009

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

10/07/0910 July 2009 CURRSHO FROM 31/12/2008 TO 30/06/2008

View Document

09/04/099 April 2009 DIRECTOR APPOINTED ELIZABETH ANNE GAINES

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0720 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: ELIZABETH HOUSE 1 ELIZABETH STREET WYKE BRADFORD WEST YORKSHIRE BD12 8PN

View Document

19/08/0519 August 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

29/12/0329 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 158 ROBERTTOWN LANE ROBERTTOWN LIVERSEDGE WEST YORKSHIRE WF15 7LT

View Document

30/11/0230 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

17/01/0217 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0217 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

21/02/0121 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

10/05/0010 May 2000 COMPANY NAME CHANGED FAIRGIFT TRADING LIMITED CERTIFICATE ISSUED ON 11/05/00; RESOLUTION PASSED ON 17/04/00

View Document

05/01/005 January 2000 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/005 January 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: 40 PECKOVER STREET BRADFORD WEST YORKSHIRE BD1 5BD

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 RETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/966 September 1996 REGISTERED OFFICE CHANGED ON 06/09/96 FROM: DELAUNAY HOUSE SCORESBY STREET LITTLE GERMANY BRADFORD WEST YORKSHIRE BD1 5ET

View Document

06/09/966 September 1996 � NC 1000/100000 14/08/96

View Document

06/09/966 September 1996 NC INC ALREADY ADJUSTED 14/08/96

View Document

05/07/965 July 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

30/11/9530 November 1995 RETURN MADE UP TO 11/11/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 RETURN MADE UP TO 11/11/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

08/04/948 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/945 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 REGISTERED OFFICE CHANGED ON 05/01/94 FROM: G OFFICE CHANGED 05/01/94 2 BACHES STREET LONDON N1 6UB

View Document

11/11/9311 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company