SUNNINGDALE HOUSE DEVELOPMENTS (EVANS FIELDS) LIMITED

Company Documents

DateDescription
16/11/2416 November 2024 Final Gazette dissolved following liquidation

View Document

16/11/2416 November 2024 Final Gazette dissolved following liquidation

View Document

16/08/2416 August 2024 Notice of move from Administration to Dissolution

View Document

12/04/2412 April 2024 Administrator's progress report

View Document

02/11/232 November 2023 Notice of deemed approval of proposals

View Document

19/10/2319 October 2023 Statement of administrator's proposal

View Document

19/10/2319 October 2023 Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DL to 27 Byrom Street Manchester M3 4PF on 2023-10-19

View Document

19/10/2319 October 2023 Registered office address changed from 27 Byrom Street Manchester M3 4PF to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-19

View Document

02/09/232 September 2023 Appointment of an administrator

View Document

02/09/232 September 2023 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Greg's Building 1 Booth Street Manchester M2 4DL on 2023-09-02

View Document

26/07/2326 July 2023 Termination of appointment of David Richard Pownceby as a director on 2023-07-24

View Document

25/07/2325 July 2023 Appointment of Mr Robert John Locker as a director on 2023-07-23

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

11/06/2111 June 2021 Registration of charge 113856250003, created on 2021-06-02

View Document

25/05/2125 May 2021 DISS40 (DISS40(SOAD))

View Document

24/05/2124 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS LE MAISTRE

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113856250001

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD POWNCEBY / 28/02/2019

View Document

26/05/1826 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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