SUNSCOOP PRODUCTS LIMITED

One One, Bristol, BS1 6AA
StatusDISSOLVED
Company No.02393027
CategoryPrivate Limited Company
Incorporated07 Jun 1989
Age35 years, 6 days
JurisdictionEngland Wales
Dissolution18 Nov 2010
Years13 years, 6 months, 25 days

SUMMARY

SUNSCOOP PRODUCTS LIMITED is an dissolved private limited company with number 02393027. It was incorporated 35 years, 6 days ago, on 07 June 1989 and it was dissolved 13 years, 6 months, 25 days ago, on 18 November 2010. The company address is One One, Bristol, BS1 6AA.



Company Fillings

Gazette dissolved liquidation

Date: 18 Nov 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 18 Aug 2010

Action Date: 16 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-07-16

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 18 Aug 2010

Action Date: 16 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2010-07-16

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 03 Aug 2010

Action Date: 12 May 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-05-12

Documents

View document PDF

Legacy

Date: 27 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 26 Nov 2009

Action Date: 12 Nov 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-11-12

Documents

View document PDF

Liquidation in administration extension of period

Date: 13 Nov 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 15 Jun 2009

Action Date: 12 May 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-05-12

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 09 Mar 2009

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 17 Feb 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 24 Nov 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 19/11/2008 from K1-K3 coedcae lane ind estate pontyclun mid glamorgan CF72 9HG

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director edward thomas

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director raymond davies

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director alun thomas

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary kenneth thomas

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael rigby

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288a

Description: Secretary Appointed Kenneth Hubert Thomas Logged Form

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / kenneth thomas / 15/05/2008 / HouseName/Number was: , now: 7; Street was: 7 saint michael's road, now: saint michael's road

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary edward thomas

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed kenneth hubert thomas

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed kenneth hubert thomas

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 13 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 19 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AAMD

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/97; no change of members

Documents

View document PDF

Legacy

Date: 13 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/96; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 1996

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 13/06/96

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/94; no change of members

Documents

View document PDF

Legacy

Date: 07 Jun 1994

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Resolution

Date: 30 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/92; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 18/06/92

Documents

View document PDF

Legacy

Date: 18 Jun 1992

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jun 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/07 to 31/12

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 1992

Action Date: 27 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-27

Documents

View document PDF

Resolution

Date: 05 May 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 May 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 May 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 May 1992

Category: Capital

Type: 88(2)R

Description: Ad 16/04/92--------- premium £ si 15000@1=15000 £ ic 10000/25000

Documents

View document PDF

Legacy

Date: 05 May 1992

Category: Capital

Type: 123

Description: £ nc 10000/25000 16/04/92

Documents

View document PDF

Legacy

Date: 18 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 07/06/91; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 1991

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 18/09/91

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 1991

Action Date: 27 Jul 1990

Category: Accounts

Type: AA

Made up date: 1990-07-27

Documents

View document PDF

Legacy

Date: 24 Sep 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 1989

Category: Capital

Type: 88(2)R

Description: Wd 20/09/89 ad 18/09/89--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Legacy

Date: 25 Sep 1989

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/07

Documents

View document PDF

Legacy

Date: 13 Jun 1989

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Jun 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY BUSINESS CONSULTANCY LIMITED

UNIT 37, BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE,TEWKESBURY,GL20 8SD

Number:08588608
Status:ACTIVE
Category:Private Limited Company

BRACEY'S ACCOUNTANTS (STEVENAGE) LIMITED

18 - 20 HIGH STREET,STEVENAGE,SG1 3EJ

Number:10001980
Status:ACTIVE
Category:Private Limited Company

CLTM LTD

64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS

Number:08413641
Status:ACTIVE
Category:Private Limited Company

GWE HOLDINGS LIMITED

ALPHA HOUSE,STOCKPORT,SK3 8AB

Number:06922380
Status:ACTIVE
Category:Private Limited Company

HOT CHILLI (B'HAM) LIMITED

1151 BRISTOL ROAD SOUTH,BIRMINGHAM,B31 2SL

Number:11813169
Status:ACTIVE
Category:Private Limited Company

MCLAREN CONSULTANT ENGINEERS LIMITED

REDHEUGH HOUSE TEESDALE SOUTH,STOCKTON-ON-TEES,TS17 6SG

Number:08246467
Status:LIQUIDATION
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