Advanced company searchLink opens in new window

JOSEPH SYKES BROTHERS LIMITED

Company number 04261248

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)
25 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2016 AC92 Restoration by order of the court
25 Dec 2007 LIQ Dissolved
25 Sep 2007 4.71 Return of final meeting in a members' voluntary winding up
22 Aug 2007 287 Registered office changed on 22/08/07 from: c/o ernst & young LLP cloth hall court 14 king street leeds LS1 2JN
16 Aug 2007 287 Registered office changed on 16/08/07 from: prospect mills prospect road cleckheaton west yorkshire BD19 3BL
10 Aug 2007 4.70 Declaration of solvency
10 Aug 2007 MISC Res re specie
10 Aug 2007 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
10 Aug 2007 600 Appointment of a voluntary liquidator
31 Jul 2007 363s Return made up to 11/07/07; no change of members
30 Jul 2007 287 Registered office changed on 30/07/07 from: plover mills plover road lindley huddersfield west yorkshire HD3 3HT
20 Jun 2007 AA Full accounts made up to 31 December 2005
15 Aug 2006 363s Return made up to 11/07/06; full list of members
21 Jun 2006 288a New secretary appointed
21 Jun 2006 288b Secretary resigned
21 Jun 2006 287 Registered office changed on 21/06/06 from: po box 119 shepcote lane sheffield south yorkshire S9 1TY
31 Oct 2005 AA Full accounts made up to 31 December 2004
09 Aug 2005 363s Return made up to 11/07/05; full list of members
12 Apr 2005 288b Director resigned
12 Apr 2005 288b Director resigned
12 Apr 2005 288a New director appointed
31 Oct 2004 AA Full accounts made up to 31 December 2003
19 Jul 2004 363s Return made up to 11/07/04; full list of members