- Company Overview for SYCAMORE CONSTRUCTION LIMITED (01995398)
- Filing history for SYCAMORE CONSTRUCTION LIMITED (01995398)
- People for SYCAMORE CONSTRUCTION LIMITED (01995398)
- Insolvency for SYCAMORE CONSTRUCTION LIMITED (01995398)
- More for SYCAMORE CONSTRUCTION LIMITED (01995398)
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 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2023 | WU15 | Notice of final account prior to dissolution | |
18 Jan 2023 | WU07 | Progress report in a winding up by the court | |
17 Dec 2021 | WU07 | Progress report in a winding up by the court | |
14 Jan 2021 | WU07 | Progress report in a winding up by the court | |
20 Dec 2019 | WU07 | Progress report in a winding up by the court | |
21 Dec 2018 | WU07 | Progress report in a winding up by the court | |
03 Jan 2018 | WU07 | Progress report in a winding up by the court | |
28 Dec 2016 | LIQ MISC | Insolvency:liquidators annual progress report to 25/11/2016 | |
12 Jan 2016 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 25/11/2015 | |
20 Jan 2015 | LIQ MISC | INSOLVENCY:re progress report 26/11/2013 to 25/11/2014 | |
10 Dec 2013 | AD01 | Registered office address changed from Morton House 9 Beacon Court Pitstone Green Business Park Pitstone Bedfordshire LU7 9GY on 10 December 2013 | |
09 Dec 2013 | 4.31 | Appointment of a liquidator | |
29 Jul 2013 | COCOMP | Order of court to wind up | |
07 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2012 | 1.4 | Notice of completion of voluntary arrangement | |
23 Jul 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 June 2012 | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Jun 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
05 Feb 2011 | AR01 |
Annual return made up to 20 December 2010 with full list of shareholders
Statement of capital on 2011-02-05
|
|
16 Dec 2010 | CH01 | Director's details changed for Bernadette Helena Gormley on 1 December 2010 | |
16 Dec 2010 | CH01 | Director's details changed for John Francis Gormley on 1 December 2010 | |
16 Dec 2010 | CH01 | Director's details changed for Bernadette Helena Gormley on 1 December 2010 | |
16 Dec 2010 | CH03 | Secretary's details changed for Bernadette Helena Gormley on 1 December 2010 |