- Company Overview for SWEET CONSTRUCT LIMITED (06192071)
- Filing history for SWEET CONSTRUCT LIMITED (06192071)
- People for SWEET CONSTRUCT LIMITED (06192071)
- Charges for SWEET CONSTRUCT LIMITED (06192071)
- Insolvency for SWEET CONSTRUCT LIMITED (06192071)
- More for SWEET CONSTRUCT LIMITED (06192071)
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) |
---|---|---|---|
21 Mar 2024 | CVA4 | Notice of completion of voluntary arrangement | |
22 Feb 2024 | AD01 | Registered office address changed from Henleaze Business Centre Harbury Road Bristol BS9 4PN England to C/O Rsm Uk Restructuring Advisory Llp 10th Floor 103 Colmore Row Birmingham B3 3AG on 22 February 2024 | |
22 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2024 | LIQ02 | Statement of affairs | |
19 Jan 2024 | RP04CS01 | Second filing of Confirmation Statement dated 29 March 2018 | |
09 May 2023 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
04 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
31 Mar 2023 | AD01 | Registered office address changed from Henleaze Business Centre Harbury Road Bristol BS9 4PN England to Henleaze Business Centre Harbury Road Bristol BS9 4PN on 31 March 2023 | |
31 Mar 2023 | AD01 | Registered office address changed from 3 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR England to Henleaze Business Centre Harbury Road Bristol BS9 4PN on 31 March 2023 | |
14 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2023 | TM01 | Termination of appointment of Daniel Howard James Sweet as a director on 30 December 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
31 Jan 2022 | TM01 | Termination of appointment of David Martyn Osborne as a director on 7 December 2021 | |
30 Nov 2021 | MR01 | Registration of charge 061920710003, created on 29 November 2021 | |
09 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
04 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
01 May 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
09 Apr 2020 | TM01 | Termination of appointment of Robert Michael Owen Sweet as a director on 25 March 2020 | |
09 Apr 2020 | CH01 | Director's details changed for Mr David Martyn Osborune on 9 April 2020 | |
17 Feb 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
15 Oct 2019 | AP01 | Appointment of Mr David Martyn Osborune as a director on 27 September 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from Unit 9 Southfield Trading Estate Southfield Road Nailsea Bristol BS48 1JJ to 3 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR on 25 September 2019 |