Advanced company searchLink opens in new window

SYCAMORE CONSTRUCTION LIMITED

Company number 01995398

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 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
  • GBP 100
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