GOLDEN SUNRISE POTATOES LIMITED
Status | DISSOLVED |
Company No. | 09189392 |
Category | Private Limited Company |
Incorporated | 28 Aug 2014 |
Age | 9 years, 9 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 26 Feb 2022 |
Years | 2 years, 3 months, 11 days |
SUMMARY
GOLDEN SUNRISE POTATOES LIMITED is an dissolved private limited company with number 09189392. It was incorporated 9 years, 9 months, 12 days ago, on 28 August 2014 and it was dissolved 2 years, 3 months, 11 days ago, on 26 February 2022. The company address is 11 Clifton Moor Business Village James Nicolson Link 11 Clifton Moor Business Village James Nicolson Link, York, YO30 4XG, North Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 26 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jan 2020
Action Date: 08 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jan 2019
Action Date: 08 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-08
Documents
Liquidation voluntary removal of liquidator by court
Date: 30 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jan 2018
Action Date: 08 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-08
Documents
Liquidation in administration progress report with brought down date
Date: 23 Jan 2017
Action Date: 09 Nov 2016
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2016-11-09
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 09 Nov 2016
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 11 Jul 2016
Action Date: 26 May 2016
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2016-05-26
Documents
Liquidation in administration result creditors meeting
Date: 16 Feb 2016
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 01 Feb 2016
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 17 Dec 2015
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2015
Action Date: 17 Dec 2015
Category: Address
Type: AD01
Old address: 4 Rose Cottages Orchard Court Kexby York Yorkshire YO41 5LM
New address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG
Change date: 2015-12-17
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Change account reference date company current shortened
Date: 13 Jul 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA01
New date: 2015-07-31
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 28 May 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-13
Officer name: Simon Granville Thompson
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2015
Action Date: 12 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-12
Old address: Chartered Accountants Regent's Court Princess Street Hull Humberside HU2 8BA United Kingdom
New address: 4 Rose Cottages Orchard Court Kexby York Yorkshire YO41 5LM
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08994372 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 BENTS DRIVE,SHEFFIELD,S11 9RP
Number: | 11919210 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DELTA HOUSE LIMITED PHOENIX BUSINESS CENTRE,HARROW,HA1 2SP
Number: | 10078737 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSTON HOUSE 5 ELMDON LANE,SOLIHULL,B37 7DL
Number: | 07382643 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENS GARDENS BUSINESS CENTRE,NEWCASTLE,ST5 1RP
Number: | 08279838 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FOSTER LANE,LONDON,EC2V 6HR
Number: | 10755968 |
Status: | ACTIVE |
Category: | Private Limited Company |