Advanced company searchLink opens in new window

SY5 LIMITED

Company number 07140670

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2015 DS01 Application to strike the company off the register
20 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
27 Oct 2014 CH01 Director's details changed for William Kenway on 27 October 2014
27 Oct 2014 AD01 Registered office address changed from 4 Spencer Close Eaton Ford St. Neots Cambridgeshire PE19 7LQ to 40 Grove Avenue Gosport Hampshire PO12 1JX on 27 October 2014
17 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
04 Mar 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Mar 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
23 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
10 Mar 2010 AD01 Registered office address changed from 45 Spencer Close Eaton Ford St Neots Cambridgeshire PE19 7LQ England on 10 March 2010
29 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)