SUNSHINE DISPLAY GROUP LTD

Company Documents

DateDescription
27/05/2527 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

17/05/2417 May 2024 Liquidators' statement of receipts and payments to 2024-03-20

View Document

20/05/2320 May 2023 Liquidators' statement of receipts and payments to 2023-03-20

View Document

05/04/225 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/04/225 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/03/2229 March 2022 Statement of affairs

View Document

29/03/2229 March 2022 Appointment of a voluntary liquidator

View Document

29/03/2229 March 2022 Registered office address changed from 35 Sherwood Street Warsop Mansfield NG20 0JR England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2022-03-29

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 54/56 VICTORIA STREET SHIREBROOK MANSFIELD NOTTINGHAMSHIRE NG20 8AQ

View Document

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053745980001

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/03/1622 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/03/1513 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/02/1424 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOTTRAM

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 21 BEAUMONT GREEN GROBY LEICESTER LEICS LE6 0EP

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART / 26/06/2013

View Document

26/06/1326 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER PETA STEWART / 26/06/2013

View Document

16/03/1316 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/03/1130 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MOTTRAM / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM SHIRE HOUSE, 4 LONG STREET STONEY STANTON LEICESTERSHIRE LE9 4DQ

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART / 24/02/2009

View Document

24/02/0924 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER STEWART / 24/02/2009

View Document

24/02/0924 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER STEWART / 24/02/2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART / 11/03/2008

View Document

12/03/0812 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER STEWART / 11/03/2008

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 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