- Company Overview for SYCAMORE SANDPITS DEVELOPMENTS LIMITED (01252226)
- Filing history for SYCAMORE SANDPITS DEVELOPMENTS LIMITED (01252226)
- People for SYCAMORE SANDPITS DEVELOPMENTS LIMITED (01252226)
- Insolvency for SYCAMORE SANDPITS DEVELOPMENTS LIMITED (01252226)
- More for SYCAMORE SANDPITS DEVELOPMENTS LIMITED (01252226)
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
|
|
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
|
|
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
|
|
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
|
|
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 |