SULLIVANS ACCOUNTANTS LIMITED
Status | DISSOLVED |
Company No. | 04474693 |
Category | Private Limited Company |
Incorporated | 01 Jul 2002 |
Age | 21 years, 10 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 01 Jul 2022 |
Years | 1 year, 10 months, 1 day |
SUMMARY
SULLIVANS ACCOUNTANTS LIMITED is an dissolved private limited company with number 04474693. It was incorporated 21 years, 10 months, 1 day ago, on 01 July 2002 and it was dissolved 1 year, 10 months, 1 day ago, on 01 July 2022. The company address is 63 Walter Road, Swansea, SA1 4PT.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jun 2021
Action Date: 06 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Aug 2020
Action Date: 06 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-06
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 16 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 May 2019
Action Date: 06 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 May 2018
Action Date: 06 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Apr 2017
Action Date: 06 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 May 2016
Action Date: 06 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 May 2015
Action Date: 06 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-03-06
Documents
Liquidation voluntary statement of affairs with form attached
Date: 31 Dec 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.18
Documents
Liquidation voluntary declaration of solvency
Date: 10 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 10 Mar 2011
Action Date: 10 Mar 2011
Category: Address
Type: AD01
Old address: 5 Maes-Y-Deri, Graigwen Pontypridd Mid Glamorgan CF37 2JA
Change date: 2011-03-10
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Dissolution voluntary strike off suspended
Date: 15 Jan 2008
Category: Dissolution
Type: SOAS(A)
Documents
Legacy
Date: 06 Dec 2007
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/07; full list of members
Documents
Legacy
Date: 14 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 14/09/07 from: 14 gelliwastad road pontypridd rhondda cynon taff CF37 2BW
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/06; full list of members
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 31/12/05
Documents
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 08 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/04; full list of members
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 31 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/03; full list of members
Documents
Legacy
Date: 13 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 30/06/03
Documents
Legacy
Date: 02 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 23 Sep 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bamberhall LTD\certificate issued on 23/09/02
Documents
Legacy
Date: 30 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 30/07/02 from: 14 gelliwastad road pontypridd mid glamorgan CF37 2BW
Documents
Legacy
Date: 27 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 27/07/02 from: 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CLEVE PLACE RESIDENTS COMPANY LIMITED
PINELANDS,WEYBRIDGE,KT13 9SP
Number: | 08402614 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TAPTON PARK INNOVATION CENTRE,CHESTERFIELD,S41 0TZ
Number: | 05691082 |
Status: | ACTIVE |
Category: | Private Limited Company |
48A LONG STREET,WILTSHIRE,SN10 1NP
Number: | 05345451 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SWAN MEWS,MITCHAM,CR4 3SL
Number: | 11440026 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PARADISE PARK,HAYLE,TR27 4HY
Number: | 01297105 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11819416 |
Status: | ACTIVE |
Category: | Private Limited Company |