SUNCROFT LIMITED

WILKIN CHAPMAN LLP WILKIN CHAPMAN LLP, Grimsby, DN31 2LJ, North East Lincolnshire
StatusLIQUIDATION
Company No.10828056
CategoryPrivate Limited Company
Incorporated21 Jun 2017
Age6 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

SUNCROFT LIMITED is an liquidation private limited company with number 10828056. It was incorporated 6 years, 10 months, 25 days ago, on 21 June 2017. The company address is WILKIN CHAPMAN LLP WILKIN CHAPMAN LLP, Grimsby, DN31 2LJ, North East Lincolnshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Sep 2023

Action Date: 15 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-10

Old address: Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

New address: Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2022

Action Date: 15 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-15

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 03 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2022

Action Date: 09 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-09

Old address: C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR

New address: Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Sep 2021

Action Date: 15 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 21 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Oct 2020

Action Date: 15 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Oct 2019

Action Date: 15 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-15

Documents

View document PDF

Liquidation disclaimer notice

Date: 27 Sep 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 27 Sep 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 27 Sep 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

New address: C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR

Old address: 5a Station Road Eckington Sheffield S21 4FX England

Change date: 2018-09-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 06 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-20

Old address: The Townhouse 1-5 High Street Arnold Nottingham NG5 7DA England

New address: 5a Station Road Eckington Sheffield S21 4FX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-15

Old address: 343 Ecclesall Road Sheffield S11 8PF England

New address: The Townhouse 1-5 High Street Arnold Nottingham NG5 7DA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-03

Old address: World Cuisine Buffet, the Cornerhouse Trinity Square Nottingham NG1 4DB England

New address: 343 Ecclesall Road Sheffield S11 8PF

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-11

Psc name: Nasim Kayani

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nasim Kayani

Appointment date: 2017-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-25

Old address: 35 Firs Avenue London N11 3NE United Kingdom

New address: World Cuisine Buffet, the Cornerhouse Trinity Square Nottingham NG1 4DB

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Symes

Cessation date: 2017-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Symes

Termination date: 2017-07-24

Documents

View document PDF

Incorporation company

Date: 21 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUAREND CONTRACTING LIMITED

1 AQUAREND PLACE,UPMINSTER,RM14 3NX

Number:02650388
Status:ACTIVE
Category:Private Limited Company

LEDIODE LIMITED

371 BARLOW MOOR ROAD,MANCHESTER,M21 7FZ

Number:10581101
Status:ACTIVE
Category:Private Limited Company

PAVITHRAS SUPERMARKET LTD

214 TOOTING HIGH STREET,LONDON,SW17 0SG

Number:11769889
Status:ACTIVE
Category:Private Limited Company

PLUM BIDCO LIMITED

THE HAMLET,HARROGATE,HG2 8RE

Number:09593529
Status:ACTIVE
Category:Private Limited Company

SALOSKI LIMITED

1 PETRI HOUSE,LONDON,NW9 5HL

Number:11559949
Status:ACTIVE
Category:Private Limited Company

SB PAVING LTD

27 ASH GROVE,HOUNSLOW,TW5 9DU

Number:11934287
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