Sunnyland Distribution Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 16, 1996)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BENJAMIN SHAW & SONS HOLDINGS LIMITED
Company type Private Limited Company , Dissolved Company Number 02789985 Record last updated Monday, April 13, 2015 8:33:40 PM UTC Official Address Station House Midland Drive Sutton Coldfield West Midlands B721tu Trinity, Sutton Trinity There are 427 companies registered at this street
Postal Code B721TU Sector Other wholesale
Visits Document Type Publication date Download link Registry Feb 28, 2013 Second notification of strike-off action in london gazette Registry Nov 28, 2012 Return of final meeting in a creditors' voluntary winding-up Registry Oct 19, 2011 Liquidator's progress report Registry Oct 12, 2010 Change of registered office address Registry Oct 6, 2010 Statement of company's affairs Registry Oct 6, 2010 Notice of appointment of liquidator in a voluntary winding up Registry Oct 6, 2010 Extraordinary resolution in creditors, voluntary liquidation Registry Mar 26, 2010 Change of particulars for director Registry Mar 10, 2010 Annual return Registry Mar 10, 2010 Change of particulars for director Registry Feb 4, 2010 Change of registered office address Registry Feb 4, 2010 Resignation of one Director Financials Feb 4, 2010 Annual accounts Registry Feb 2, 2010 Resignation of one Director (a woman) Financials Apr 30, 2009 Annual accounts Registry Mar 7, 2009 Notice of striking-off action discontinued Registry Mar 6, 2009 Annual return Registry Mar 3, 2009 First notification of strike-off action in london gazette Registry Jan 22, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 22, 2008 Notice of res removing auditor Registry Feb 29, 2008 Annual return Registry Feb 28, 2008 Notice of change of directors or secretaries or in their particulars Financials Nov 26, 2007 Annual accounts Registry Feb 27, 2007 Annual return Financials Feb 7, 2007 Annual accounts Registry Nov 9, 2006 Resignation of a director Registry Sep 29, 2006 Resignation of one Director (a man) and one Production Director Registry Mar 15, 2006 Annual return Registry Aug 16, 2005 Notice of change of directors or secretaries or in their particulars Registry Aug 1, 2005 Change in situation or address of registered office Financials Jul 1, 2005 Annual accounts Financials Jul 1, 2005 Annual accounts 2789... Registry Apr 9, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 15, 2005 Company name change Registry Mar 15, 2005 Change of name certificate Registry Mar 15, 2005 Annual return Registry Feb 14, 2005 Particulars of a mortgage or charge Registry Oct 7, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Feb 18, 2004 Annual return Registry Dec 23, 2003 Appointment of a director Registry Dec 23, 2003 Resignation of a director Registry Nov 25, 2003 Appointment of a man as Director Financials Jul 8, 2003 Annual accounts Financials Jun 12, 2003 Annual accounts 2789... Registry Mar 5, 2003 Annual return Registry Oct 1, 2002 Miscellaneous document Registry Sep 8, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Apr 11, 2002 Annual return Financials Sep 3, 2001 Annual accounts Registry Mar 1, 2001 Annual return Financials Oct 27, 2000 Annual accounts Registry Apr 13, 2000 Annual return Financials Jan 11, 2000 Annual accounts Registry Apr 9, 1999 Annual return Registry Feb 25, 1999 Appointment of a director Registry Feb 25, 1999 Change in situation or address of registered office Registry Feb 25, 1999 Appointment of a director Registry Feb 25, 1999 Resignation of a secretary Registry Feb 25, 1999 Appointment of a director Registry Feb 25, 1999 Appointment of a director 2789... Registry Feb 25, 1999 Appointment of a secretary Registry Feb 9, 1999 Notice of increase in nominal capital Registry Feb 9, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 9, 1999 Adopt mem and arts Registry Feb 4, 1999 Two appointments: a man and a woman Registry Dec 24, 1998 Change in situation or address of registered office Registry Dec 24, 1998 Resignation of a director Registry Dec 24, 1998 Resignation of a director 2789... Registry Dec 24, 1998 Resignation of a secretary Registry Dec 24, 1998 Resignation of a director Registry Dec 24, 1998 Resignation of a director 2789... Registry Dec 24, 1998 Resignation of a director Registry Dec 24, 1998 Resignation of a director 2789... Registry Dec 24, 1998 Appointment of a secretary Registry Dec 21, 1998 Particulars of a mortgage or charge Financials Dec 21, 1998 Annual accounts Registry Dec 18, 1998 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Dec 18, 1998 Declaration in relation to assistance for the acquisition of shares Registry Dec 17, 1998 Auditor's letter of resignation Registry Dec 10, 1998 Four appointments: a person, a woman and 2 men Registry Sep 10, 1998 Auditor's letter of resignation Registry Feb 23, 1998 Annual return Registry Jan 14, 1998 Alter mem and arts Financials Nov 2, 1997 Annual accounts Registry Feb 24, 1997 Annual return Financials Nov 1, 1996 Annual accounts Registry Mar 6, 1996 Annual return Financials Jan 16, 1996 Annual accounts Registry Jun 14, 1995 Director resigned, new director appointed Registry Jun 5, 1995 Resignation of one Chief Executive and one Director (a man) Registry Mar 8, 1995 Annual return Financials Jan 16, 1995 Annual accounts Registry Oct 21, 1994 Director resigned, new director appointed Registry Jul 29, 1994 Resignation of one Financial Director and one Director (a man) Registry Mar 18, 1994 Director's particulars changed Registry Mar 18, 1994 Annual return Registry Mar 10, 1994 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Mar 10, 1994 Redemption of shares Registry Mar 10, 1994 S80a,252,366a,369 Registry Feb 27, 1994 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares