EASTCHURCH SUNNYMEAD LIMITED
Status | DISSOLVED |
Company No. | 00600336 |
Category | Private Limited Company |
Incorporated | 12 Mar 1958 |
Age | 66 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2022 |
Years | 2 years, 2 months, 4 days |
SUMMARY
EASTCHURCH SUNNYMEAD LIMITED is an dissolved private limited company with number 00600336. It was incorporated 66 years, 1 month, 26 days ago, on 12 March 1958 and it was dissolved 2 years, 2 months, 4 days ago, on 03 March 2022. The company address is C/O FRP ADVISORY LLP C/O FRP ADVISORY LLP, Bristol, BS2 0HQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 03 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Sep 2021
Action Date: 01 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Oct 2020
Action Date: 01 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Oct 2020
Action Date: 01 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-01
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type dormant
Date: 06 Sep 2018
Action Date: 02 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-02
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-05
Old address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
New address: Kings Orchard 1 Queen Street Bristol BS2 0HQ
Documents
Resolution
Date: 30 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 30 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Cessation of a person with significant control
Date: 26 Jul 2018
Action Date: 25 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-25
Psc name: Eastchurch Holiday Centre Limited
Documents
Notification of a person with significant control
Date: 26 Jul 2018
Action Date: 25 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan David Lewis
Notification date: 2018-07-25
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type dormant
Date: 08 Sep 2017
Action Date: 02 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2016
Action Date: 02 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-02
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Change person director company with change date
Date: 06 Oct 2016
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-08
Officer name: Jonathan David Lewis
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type full
Date: 09 Oct 2015
Action Date: 02 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-02
Documents
Certificate change of name company
Date: 05 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eastchurch holiday centre LIMITED\certificate issued on 05/01/15
Documents
Change of name notice
Date: 05 Jan 2015
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current extended
Date: 07 Nov 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type full
Date: 15 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Termination secretary company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Mills
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Lewis
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Lewis
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Change person director company with change date
Date: 11 Nov 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-01
Officer name: Dr Norman Gerald Lewis
Documents
Accounts with accounts type full
Date: 18 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type full
Date: 03 Oct 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type small
Date: 19 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Address
Type: AD01
Old address: 130 Wood Street London EC2V 6DL United Kingdom
Change date: 2011-02-17
Documents
Change registered office address company with date old address
Date: 14 Feb 2011
Action Date: 14 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-14
Old address: 12 New Fetter Lane London EC4A 1AG
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan David Lewis
Change date: 2010-10-01
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Dr Norman Gerald Lewis
Documents
Change person secretary company with change date
Date: 17 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Brian Frederick Hartley Mills
Change date: 2010-10-01
Documents
Change person director company with change date
Date: 17 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leslie Lewis
Change date: 2010-10-01
Documents
Accounts with accounts type small
Date: 07 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Appoint person director company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Norman Gerald Lewis
Documents
Change registered office address company with date old address
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-12
Old address: 4 Trinity Road Sheerness Kent ME12 2PJ
Documents
Change account reference date company current extended
Date: 07 Oct 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA01
New date: 2009-10-31
Made up date: 2009-09-30
Documents
Accounts with accounts type small
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Resolution
Date: 17 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jonathan lewis / 08/01/2009
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed jonathan david lewis
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; no change of members
Documents
Accounts with accounts type small
Date: 10 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/07; no change of members
Documents
Accounts with accounts type small
Date: 17 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/06; full list of members
Documents
Accounts with accounts type small
Date: 18 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/05; full list of members
Documents
Accounts with accounts type small
Date: 03 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 20 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/03; full list of members
Documents
Accounts with accounts type small
Date: 05 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 17 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/02; full list of members
Documents
Accounts with accounts type small
Date: 22 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 02 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/01; full list of members
Documents
Accounts with accounts type small
Date: 21 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 07 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/00 to 30/09/00
Documents
Legacy
Date: 17 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/00; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 03 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/99; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 03 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/98; no change of members
Documents
Legacy
Date: 21 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 03 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 03 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/97; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 15 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/96; no change of members
Documents
Accounts with accounts type small
Date: 04 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 06 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/95; no change of members
Documents
Accounts amended with made up date
Date: 14 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AAMD
Made up date: 1994-03-31
Documents
Accounts with accounts type small
Date: 01 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 03 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/94; full list of members
Documents
Legacy
Date: 28 Sep 1994
Category: Address
Type: 287
Description: Registered office changed on 28/09/94 from: 73 minster road sheerness kent ME12 3JJ
Documents
Accounts with accounts type small
Date: 07 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 01 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/93; no change of members
Documents
Accounts with accounts type small
Date: 02 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 09 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/92; no change of members
Documents
Accounts with accounts type small
Date: 19 Mar 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 28 Oct 1991
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/91; full list of members
Documents
Legacy
Date: 26 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 20/10/90; no change of members
Documents
Some Companies
7 CLYDESDALE AVENUE,STANMORE,HA7 1LN
Number: | 09784951 |
Status: | ACTIVE |
Category: | Private Limited Company |
COGRESS (ISRAEL) VILLIERS AVENUE SURBITON LIMITED
5 BROADBENT CLOSE,LONDON,N6 5JW
Number: | 10939903 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 KINGS ROAD,LONDON,SW3 5AW
Number: | 07758480 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SCHOOL AVENUE,WOLVERHAMPTON,WV11 3NA
Number: | 10492616 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 EVE ROAD,ISLEWORTH,TW7 7HS
Number: | 07968629 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SCORNEY,HUNTINGDON,PE28 9QG
Number: | 10367041 |
Status: | ACTIVE |
Category: | Private Limited Company |