SUNSET ENGINEERING LIMITED

63 Walter Road, Swansea, SA1 4PT
StatusDISSOLVED
Company No.06300693
CategoryPrivate Limited Company
Incorporated03 Jul 2007
Age16 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution12 Sep 2020
Years3 years, 8 months, 4 days

SUMMARY

SUNSET ENGINEERING LIMITED is an dissolved private limited company with number 06300693. It was incorporated 16 years, 10 months, 13 days ago, on 03 July 2007 and it was dissolved 3 years, 8 months, 4 days ago, on 12 September 2020. The company address is 63 Walter Road, Swansea, SA1 4PT.



Company Fillings

Gazette dissolved liquidation

Date: 12 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 16 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2019

Action Date: 21 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

New address: 63 Walter Road Swansea SA1 4PT

Old address: 7 Trewarren Road St. Ishmaels Haverfordwest Pembrokeshire SA62 3SZ

Change date: 2018-04-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2015

Action Date: 16 Oct 2014

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2014-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2014

Action Date: 10 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-10

Capital : 3 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-14

Old address: Kingswell, St Ishmaels Haverfordwest Pembrokeshire SA62 3SZ

New address: 7 Trewarren Road St. Ishmaels Haverfordwest Pembrokeshire SA62 3SZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2014

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Gazette notice compulsary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hilary Orton

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Anna Louise Rudge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-03

Officer name: Neil Malcolm Orton

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 03 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAFFODIL FOODS LIMITED

CEIRIOS LON UCHAF,PWLLHELI,LL53 6AL

Number:07494635
Status:ACTIVE
Category:Private Limited Company

JMB ACCOUNTING LTD

10 LONDON ROAD,LIPHOOK,GU30 7AN

Number:07049368
Status:ACTIVE
Category:Private Limited Company

LRBGC LTD

505 GREAT WESTEN ROAD,GLASGOW,G12 8HN

Number:SC595596
Status:ACTIVE
Category:Private Limited Company

MAXIMO CONTRACTING UK LIMITED

10 MOORLAND CLOSE,LEEDS,LS17 6JR

Number:10346540
Status:ACTIVE
Category:Private Limited Company

MOT INN LIMITED

TRANSPUTEC HOUSE 19 HEATHER PARK DRIVE,WEMBLEY,HA0 1SS

Number:07270354
Status:ACTIVE
Category:Private Limited Company

SALLY NITE CARER LTD

8 DOVER STREET,CHIPPENHAM,SN14 0EE

Number:11912658
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