Advanced company searchLink opens in new window

SYCAMORE DEVELOPMENTS LIMITED

Company number 04706488

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)
10 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2009 AA Total exemption small company accounts made up to 31 May 2007
30 Jun 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2008 363a Return made up to 21/03/08; full list of members
16 Oct 2008 288c Director and Secretary's Change of Particulars / jonathan ray / 01/01/2008 / HouseName/Number was: , now: mulberry cottage; Street was: 2-3 the cottage, now: fyfield; Area was: fyfield, now:
19 Sep 2007 363a Return made up to 21/03/07; full list of members
19 Sep 2007 288c Director's particulars changed
19 Sep 2007 288c Secretary's particulars changed;director's particulars changed
18 Sep 2007 AA Total exemption small company accounts made up to 31 May 2006
18 Apr 2007 288c Secretary's particulars changed;director's particulars changed
11 Sep 2006 AA Total exemption small company accounts made up to 31 March 2005
21 Jun 2006 AA Total exemption small company accounts made up to 31 March 2004
05 Jun 2006 363s Return made up to 21/03/06; full list of members
10 Apr 2006 225 Accounting reference date extended from 31/03/06 to 31/05/06
13 Mar 2006 287 Registered office changed on 13/03/06 from: 30 upper high street thame oxfordshire OX9 3EZ
28 Jun 2005 363s Return made up to 21/03/05; full list of members
25 Jun 2004 363s Return made up to 21/03/04; full list of members
25 Jun 2003 88(2)R Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100
01 Apr 2003 288b Secretary resigned
21 Mar 2003 NEWINC Incorporation