Advanced company searchLink opens in new window

SYKEHOME LIMITED

Company number 05406368

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-05-18
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
  • GBP 100
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
  • GBP 100
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