SUNRAY MOTOR SERVICES LIMITED
Company Documents
Date | Description |
---|---|
09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
10/02/2310 February 2023 | Application to strike the company off the register |
25/03/2225 March 2022 | Micro company accounts made up to 2021-03-31 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
04/06/194 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD REA / 04/06/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
05/06/175 June 2017 | SAIL ADDRESS CHANGED FROM: 3 BEECH CLOSE MARKFIELD LEICESTERSHIRE LE67 9RT ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/05/1628 May 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
11/01/1611 January 2016 | SECRETARY APPOINTED MS TRACEY DENISE WILTON |
11/01/1611 January 2016 | APPOINTMENT TERMINATED, SECRETARY KEITH MCLAUGHLIN |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/05/1528 May 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/05/1429 May 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/05/1230 May 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/10/1112 October 2011 | 01/08/11 STATEMENT OF CAPITAL GBP 200 |
04/08/114 August 2011 | DIRECTOR APPOINTED MR DAVID LIAM REA |
27/05/1127 May 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/05/1029 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD REA / 01/10/2009 |
29/05/1029 May 2010 | SAIL ADDRESS CREATED |
29/05/1029 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
29/05/1029 May 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/06/0714 June 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
11/07/0511 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/06/0529 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/06/044 June 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
24/03/0424 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
11/06/0311 June 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
11/06/0211 June 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
31/05/0231 May 2002 | NEW SECRETARY APPOINTED |
31/05/0231 May 2002 | NEW DIRECTOR APPOINTED |
27/05/0227 May 2002 | SECRETARY RESIGNED |
27/05/0227 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/05/0227 May 2002 | DIRECTOR RESIGNED |
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