About

Registered Number: 04042880
Date of Incorporation: 28/07/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2018 (6 years and 4 months ago)
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOOPER, Angela 20 September 2000 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.