Advanced company searchLink opens in new window

SYCAMORE RETRO FITTING LTD

Company number 08076559

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2014 DS01 Application to strike the company off the register
30 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
12 May 2014 AD01 Registered office address changed from Unit 1 Silver Ash Wheelers Hill East Little Waltham Chelsmford Essex CM3 3NB United Kingdom on 12 May 2014
19 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 3 December 2013
  • GBP 1
04 Nov 2013 CERTNM Company name changed healthcare compare LIMITED\certificate issued on 04/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-28
04 Nov 2013 AP01 Appointment of Mr Luke James Dudley as a director on 4 November 2013
04 Nov 2013 CH01 Director's details changed for Mr James Edwin Tutton on 4 November 2013
24 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
24 May 2013 TM01 Termination of appointment of William Michael Guy as a director on 20 May 2013
24 May 2013 TM01 Termination of appointment of Emily Jane Hughes as a director on 20 May 2013
21 May 2012 NEWINC Incorporation