Advanced company searchLink opens in new window

SYCAMORE SANDPITS DEVELOPMENTS LIMITED

Company number 01252226

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jan 2019 AD01 Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 25 January 2019
16 Jan 2019 LIQ01 Declaration of solvency
16 Jan 2019 600 Appointment of a voluntary liquidator
16 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-18
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Aug 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,000
20 Mar 2014 TM01 Termination of appointment of David Whitehouse as a director
20 Mar 2014 TM02 Termination of appointment of David Whitehouse as a secretary
25 Feb 2014 AP01 Appointment of Matthew Ian Whitehouse as a director
25 Feb 2014 AP01 Appointment of Paul Michael Frith as a director
04 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
15 Mar 2013 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG on 15 March 2013
14 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011