SUNLINE BLINDS & SHUTTERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
| 26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
| 11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
| 11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
| 03/07/233 July 2023 | Application to strike the company off the register |
| 13/06/2313 June 2023 | Registered office address changed from 1200 Lincoln Road Peterborough PE4 6LA to 6 Ayres Drive Peterborough PE2 8JR on 2023-06-13 |
| 24/02/2324 February 2023 | Confirmation statement made on 2022-12-30 with no updates |
| 10/11/2210 November 2022 | Total exemption full accounts made up to 2022-08-31 |
| 10/11/2210 November 2022 | Previous accounting period shortened from 2022-11-30 to 2022-08-31 |
| 31/01/2231 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 18/02/2018 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 24/01/2024 January 2020 | CURREXT FROM 31/05/2020 TO 30/11/2020 |
| 10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
| 09/01/189 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
| 23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 26/01/1626 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
| 12/02/1512 February 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14 |
| 03/01/153 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 13/02/1413 February 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
| 19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 12/02/1312 February 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
| 27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 10/02/1210 February 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
| 21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 08/02/118 February 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
| 23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MESCALL / 30/12/2009 |
| 18/01/1018 January 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY JANE MESCALL / 30/12/2009 |
| 31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 10/02/0910 February 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
| 28/01/0828 January 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
| 27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 22/02/0722 February 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
| 29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 22/03/0622 March 2006 | REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 1C MANCETTER SQUARE LINCOLN ROAD PETERBOROUGH PE4 6BX |
| 11/01/0611 January 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
| 22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 19/01/0519 January 2005 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
| 19/01/0519 January 2005 | NEW SECRETARY APPOINTED |
| 19/01/0519 January 2005 | REGISTERED OFFICE CHANGED ON 19/01/05 |
| 19/01/0519 January 2005 | SECRETARY RESIGNED |
| 25/03/0425 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 08/01/048 January 2004 | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
| 31/03/0331 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 09/01/039 January 2003 | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS |
| 06/06/026 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 22/01/0222 January 2002 | RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS |
| 25/01/0125 January 2001 | RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS |
| 15/11/0015 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
| 13/10/0013 October 2000 | NEW DIRECTOR APPOINTED |
| 06/10/006 October 2000 | DIRECTOR RESIGNED |
| 06/10/006 October 2000 | DIRECTOR RESIGNED |
| 06/10/006 October 2000 | NEW DIRECTOR APPOINTED |
| 17/05/0017 May 2000 | NEW DIRECTOR APPOINTED |
| 17/05/0017 May 2000 | DIRECTOR RESIGNED |
| 15/03/0015 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
| 11/01/0011 January 2000 | RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS |
| 23/12/9823 December 1998 | RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS |
| 02/11/982 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
| 31/01/9831 January 1998 | RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS |
| 26/01/9726 January 1997 | SECRETARY RESIGNED |
| 26/01/9726 January 1997 | NEW SECRETARY APPOINTED |
| 26/01/9726 January 1997 | NEW DIRECTOR APPOINTED |
| 26/01/9726 January 1997 | NEW DIRECTOR APPOINTED |
| 26/01/9726 January 1997 | DIRECTOR RESIGNED |
| 24/01/9724 January 1997 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98 |
| 24/01/9724 January 1997 | REGISTERED OFFICE CHANGED ON 24/01/97 FROM: ABBEY HOUSE 7 MANOR ROAD COVENTRY CV1 2FW |
| 30/12/9630 December 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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