Having been setup in 2000, Sunfield Business Forms Ltd have registered office in Manchester, it's status at Companies House is "Dissolved". Sunfield Business Forms Ltd has one director listed as Hooper, Angela. We don't know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOOPER, Angela | 20 September 2000 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 January 2018 | |
AM23 - N/A | 05 October 2017 | |
F2.18 - N/A | 09 December 2016 | |
MR04 - N/A | 03 December 2016 | |
MR04 - N/A | 03 December 2016 | |
2.17B - N/A | 24 November 2016 | |
AD01 - Change of registered office address | 13 October 2016 | |
2.12B - N/A | 11 October 2016 | |
CS01 - N/A | 02 August 2016 | |
AA - Annual Accounts | 16 June 2016 | |
AR01 - Annual Return | 10 August 2015 | |
AA - Annual Accounts | 02 February 2015 | |
AR01 - Annual Return | 12 August 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 18 January 2013 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 13 January 2012 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 09 August 2010 | |
AA - Annual Accounts | 16 January 2010 | |
363a - Annual Return | 14 August 2009 | |
AA - Annual Accounts | 07 January 2009 | |
363a - Annual Return | 19 August 2008 | |
287 - Change in situation or address of Registered Office | 04 February 2008 | |
AA - Annual Accounts | 04 February 2008 | |
363s - Annual Return | 20 August 2007 | |
AA - Annual Accounts | 21 January 2007 | |
363s - Annual Return | 22 August 2006 | |
AA - Annual Accounts | 25 January 2006 | |
363s - Annual Return | 05 August 2005 | |
AA - Annual Accounts | 01 March 2005 | |
363s - Annual Return | 03 August 2004 | |
AA - Annual Accounts | 27 January 2004 | |
363s - Annual Return | 06 August 2003 | |
AA - Annual Accounts | 28 January 2003 | |
RESOLUTIONS - N/A | 18 October 2002 | |
RESOLUTIONS - N/A | 18 October 2002 | |
RESOLUTIONS - N/A | 18 October 2002 | |
363s - Annual Return | 07 August 2002 | |
AA - Annual Accounts | 11 April 2002 | |
363s - Annual Return | 06 August 2001 | |
395 - Particulars of a mortgage or charge | 06 December 2000 | |
MEM/ARTS - N/A | 13 November 2000 | |
395 - Particulars of a mortgage or charge | 01 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 2000 | |
RESOLUTIONS - N/A | 24 October 2000 | |
RESOLUTIONS - N/A | 24 October 2000 | |
RESOLUTIONS - N/A | 24 October 2000 | |
123 - Notice of increase in nominal capital | 24 October 2000 | |
225 - Change of Accounting Reference Date | 12 October 2000 | |
395 - Particulars of a mortgage or charge | 07 October 2000 | |
395 - Particulars of a mortgage or charge | 29 September 2000 | |
288a - Notice of appointment of directors or secretaries | 29 September 2000 | |
288b - Notice of resignation of directors or secretaries | 22 September 2000 | |
288b - Notice of resignation of directors or secretaries | 22 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
CERTNM - Change of name certificate | 21 September 2000 | |
NEWINC - New incorporation documents | 28 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 05 December 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 23 October 2000 | Outstanding |
N/A |
All assets debenture | 23 September 2000 | Fully Satisfied |
N/A |
Debenture | 23 September 2000 | Outstanding |
N/A |