SUNDERNOTE LIMITED

Bamfords Trust House Bamfords Trust House, Birmingham, B3 2BB
StatusDISSOLVED
Company No.01448096
CategoryPrivate Limited Company
Incorporated11 Sep 1979
Age44 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution20 Feb 2014
Years10 years, 2 months, 25 days

SUMMARY

SUNDERNOTE LIMITED is an dissolved private limited company with number 01448096. It was incorporated 44 years, 8 months, 6 days ago, on 11 September 1979 and it was dissolved 10 years, 2 months, 25 days ago, on 20 February 2014. The company address is Bamfords Trust House Bamfords Trust House, Birmingham, B3 2BB.



Company Fillings

Gazette dissolved liquidation

Date: 20 Feb 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 20 Nov 2013

Action Date: 14 Nov 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-11-14

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 20 Nov 2013

Action Date: 14 Nov 2013

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2013-11-14

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 20 Nov 2013

Action Date: 19 Oct 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-10-19

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 23 May 2013

Action Date: 19 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-04-19

Documents

View document PDF

Liquidation in administration extension of period

Date: 23 May 2013

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 13 Dec 2012

Action Date: 14 Nov 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-11-14

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 10 Aug 2012

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 11 Jul 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 14 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2012

Action Date: 30 May 2012

Category: Address

Type: AD01

Change date: 2012-05-30

Old address: Whittington Hall Whittington Road Whittington Worcester Worcestershire WR5 2ZX

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2012

Action Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-04-24

Officer name: Richard Mark Blundell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2012

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-11-14

Officer name: Paul Haden

Documents

View document PDF

Legacy

Date: 19 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 19 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 17 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF

Legacy

Date: 16 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Legacy

Date: 16 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Legacy

Date: 16 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 18

Documents

View document PDF

Legacy

Date: 23 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Capital name of class of shares

Date: 08 Jun 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2011

Action Date: 23 May 2011

Category: Capital

Type: SH01

Capital : 90,258 GBP

Date: 2011-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Mark Blundell

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Carthew

Documents

View document PDF

Accounts amended with accounts type full

Date: 07 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AAMD

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2010

Action Date: 18 Aug 2010

Category: Capital

Type: SH01

Capital : 90,101 GBP

Date: 2010-08-18

Documents

View document PDF

Resolution

Date: 07 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Legacy

Date: 11 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 11 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Regaina Walker

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeanette Banner-Smith

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Michael Carthew

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ralph Catto

Documents

View document PDF

Legacy

Date: 24 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 04 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed the whittington partnership LLP

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed robert righton

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 21/09/09 gbp si 12@1=12 gbp ic 75/87

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/09/09

Documents

View document PDF

Resolution

Date: 24 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary regaina walker

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 24/09/2009 from hrs house hrs business park garretts green lane birmingham B33 0UE

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr alan george garnett

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Miscellaneous

Date: 08 Aug 2003

Category: Miscellaneous

Type: MISC

Description: Aud res

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 08 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 31 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Capital

Type: 169

Description: £ sr 25@1 07/02/01

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 03/04/02

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

EUROBLOCK LTD.

3 DAINTER STREET,BRECON,LD3 9DY

Number:04449551
Status:ACTIVE
Category:Private Limited Company

FUSED7 LTD

10-16 SCRUTTON STREET,LONDON,EC2A 4RU

Number:07915189
Status:ACTIVE
Category:Private Limited Company

LOL INTERNATIONAL LTD

SECOND FLOOR,LONDON,EC4A 3DE

Number:10997098
Status:ACTIVE
Category:Private Limited Company

M.J. & S.D. LITTLE LIMITED

12 BEECHWOOD AVENUE,SURREY,TW9 4DE

Number:04611735
Status:ACTIVE
Category:Private Limited Company

PROMOTEK LIMITED

UNIT A1 BOUCHER BUSINESS STUDIOS,BELFAST,BT12 6QH

Number:NI029079
Status:ACTIVE
Category:Private Limited Company

SWH - GAS CALL SERVICES LIMITED

26 SPRINGFIELD ROAD,CHORLEY,PR7 5EJ

Number:09394752
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source