04272657 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 1, 2015)
  • all other documents available
  • 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

Financials

Last balance sheet date2015-06-30
Cash in hand£144,959 +1.04%
Net Worth£512,830 +4.06%
Fixed Assets£27,094 -7.93%
Trade Debtors£468,415 +31.75%
Total assets£512,830 +4.06%
Shareholder's funds£512,830 +4.06%

SUNDOG ENERGY LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 04272657
Record last updated Friday, June 3, 2016 4:14:12 PM UTC
Official Address 1 Winckley Court Chapel Street Preston Pr18bu Town Centre
There are 397 companies registered at this street
Locality Town Centre
Region Lancashire, England
Postal Code PR18BU
Sector Plumbing, heat and air-conditioning installation

Charts

Visits

04272657 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-201
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 15, 2016 Change of registered office address Change of registered office address
Registry Apr 9, 2016 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Apr 9, 2016 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 9, 2016 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Notices Apr 4, 2016 Notices to creditors Notices to creditors
Notices Apr 4, 2016 Appointment of liquidators Appointment of liquidators
Notices Apr 4, 2016 Resolutions for winding-up Resolutions for winding-up
Registry Mar 15, 2016 Company name change Company name change
Registry Mar 15, 2016 Change of name certificate Change of name certificate
Registry Mar 15, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Oct 1, 2015 Annual accounts Annual accounts
Registry Sep 2, 2015 Annual return Annual return
Financials Sep 23, 2014 Annual accounts Annual accounts
Registry Sep 11, 2014 Annual return Annual return
Financials Mar 29, 2014 Annual accounts Annual accounts
Registry Sep 6, 2013 Notice of cancellation of shares Notice of cancellation of shares
Registry Sep 6, 2013 Return of purchase of own shares Return of purchase of own shares
Registry Aug 27, 2013 Annual return Annual return
Registry Aug 19, 2013 Resignation of one Director Resignation of one Director
Registry Aug 15, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 28, 2013 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Financials Mar 26, 2013 Annual accounts Annual accounts
Registry Aug 22, 2012 Annual return Annual return
Registry Aug 15, 2012 Change of accounting reference date Change of accounting reference date
Financials Dec 21, 2011 Annual accounts Annual accounts
Registry Sep 28, 2011 Annual return Annual return
Registry May 25, 2011 Notice of particulars of variation of rights attached to shares Notice of particulars of variation of rights attached to shares
Registry May 25, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 20, 2011 Appointment of a man as Director Appointment of a man as Director
Registry May 6, 2011 Return of allotment of shares Return of allotment of shares
Registry May 6, 2011 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry May 6, 2011 Notice of particulars of variation of rights attached to shares Notice of particulars of variation of rights attached to shares
Registry May 6, 2011 Varying share rights and names Varying share rights and names
Registry May 6, 2011 Return of allotment of shares Return of allotment of shares
Registry May 6, 2011 Cap 610000 Cap 610000
Registry May 6, 2011 Notice of particulars of variation of rights attached to shares Notice of particulars of variation of rights attached to shares
Registry May 6, 2011 £ nc 1000/1500000 £ nc 1000/1500000
Registry Feb 7, 2011 Return of allotment of shares Return of allotment of shares
Registry Feb 7, 2011 Notice of particulars of variation of rights attached to shares Notice of particulars of variation of rights attached to shares
Registry Feb 7, 2011 Return of allotment of shares Return of allotment of shares
Registry Feb 7, 2011 Notice of particulars of variation of rights attached to shares Notice of particulars of variation of rights attached to shares
Registry Jan 28, 2011 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Sep 8, 2010 Annual return Annual return
Registry Sep 8, 2010 Change of particulars for director Change of particulars for director
Registry Sep 8, 2010 Change of particulars for director 4272... Change of particulars for director 4272...
Financials Aug 11, 2010 Annual accounts Annual accounts
Registry Jul 13, 2010 Change of registered office address Change of registered office address
Financials Jan 21, 2010 Annual accounts Annual accounts
Registry Aug 24, 2009 Annual return Annual return
Financials Dec 10, 2008 Annual accounts Annual accounts
Registry Aug 27, 2008 Annual return Annual return
Financials Nov 6, 2007 Annual accounts Annual accounts
Registry Sep 24, 2007 Annual return Annual return
Financials Nov 17, 2006 Annual accounts Annual accounts
Registry Sep 1, 2006 Annual return Annual return
Financials Sep 28, 2005 Annual accounts Annual accounts
Registry Sep 2, 2005 Annual return Annual return
Financials Dec 1, 2004 Annual accounts Annual accounts
Registry Aug 24, 2004 Annual return Annual return
Financials Jan 31, 2004 Annual accounts Annual accounts
Registry Sep 8, 2003 Annual return Annual return
Financials Jan 10, 2003 Annual accounts Annual accounts
Registry Oct 21, 2002 Annual return Annual return
Registry Feb 1, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 1, 2002 Change of accounting reference date Change of accounting reference date
Registry Aug 31, 2001 Appointment of a director Appointment of a director
Registry Aug 31, 2001 Resignation of a secretary Resignation of a secretary
Registry Aug 31, 2001 Resignation of a director Resignation of a director
Registry Aug 31, 2001 Resignation of a director 4272... Resignation of a director 4272...
Registry Aug 17, 2001 Four appointments: a man, 2 companies and a woman,: a man, 2 companies and a woman Four appointments: a man, 2 companies and a woman,: a man, 2 companies and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)