- Company Overview for SYKEHOME LIMITED (05406368)
- Filing history for SYKEHOME LIMITED (05406368)
- People for SYKEHOME LIMITED (05406368)
- Charges for SYKEHOME LIMITED (05406368)
- Insolvency for SYKEHOME LIMITED (05406368)
- More for SYKEHOME LIMITED (05406368)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Apr 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Jun 2018 | AD01 | Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 21 June 2018 | |
15 Jun 2018 | LIQ01 | Declaration of solvency | |
15 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2018 | AA | Micro company accounts made up to 31 January 2018 | |
19 Apr 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 January 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
15 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
09 Jan 2017 | AD01 | Registered office address changed from Convention House St Marys Street Leeds LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 | |
19 Sep 2016 | AA | Micro company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
23 Oct 2015 | AA | Micro company accounts made up to 31 March 2015 | |
19 Jun 2015 | MR04 | Satisfaction of charge 4 in full | |
19 Jun 2015 | MR04 | Satisfaction of charge 3 in full | |
08 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
21 Nov 2014 | AA | Accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 | Annual return made up to 29 March 2014 with full list of shareholders | |
01 Apr 2014 | CH01 | Director's details changed for David Pinkney on 1 October 2013 | |
01 Apr 2014 | CH01 | Director's details changed for Joanna Weatherhead on 31 March 2014 | |
01 Apr 2014 | CH01 | Director's details changed for Michael Weatherhead on 31 March 2014 | |
01 Apr 2014 | CH01 | Director's details changed for Mrs Susan Pinkney on 1 October 2013 | |
01 Apr 2014 | CH03 | Secretary's details changed for Mrs Susan Pinkney on 1 October 2013 |