Advanced company searchLink opens in new window

SWEET CONSTRUCT LIMITED

Company number 06192071

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)
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