SUNSHINE SCREENPRINT LIMITED

Company Documents

DateDescription
26/08/2426 August 2024 Final Gazette dissolved following liquidation

View Document

26/05/2426 May 2024 Return of final meeting in a creditors' voluntary winding up

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

31/03/2231 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 2022-03-31

View Document

29/03/2229 March 2022 Statement of affairs

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

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

View Document

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

View Document

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

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN WELLS

View Document

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

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

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

View Document

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

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

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

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

03/05/173 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

29/09/1629 September 2016 13/09/16 STATEMENT OF CAPITAL GBP 1

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

18/05/1618 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

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

View Document

04/04/164 April 2016 24/03/16 STATEMENT OF CAPITAL GBP 100

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR DARREN JAMES WELLS

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR DARREN JAMES WELLS

View Document

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

View Accounts

20/05/1520 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

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

View Document

08/06/148 June 2014 Annual return made up to 14 May 2014 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

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER PETA STEWART / 26/06/2013

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 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STEWART / 26/06/2013

View Document

04/06/134 June 2013 Annual return made up to 14 May 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

12/06/1212 June 2012 Annual return made up to 14 May 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

24/05/1124 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/06/1030 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 July 2009

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

11/06/0911 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

21/05/0821 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN STEWART / 20/05/2008

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER STEWART / 20/05/2008

View Document

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

View Document

05/06/075 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 13 UNIVERSITY ROAD LEICESTER LE1 7RA

View Document

10/06/0210 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: SOMERVILLE HOUSE 20-22 HARBORNE ROAD, EDGBASTON BIRMINGHAM B15 3AA

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information