Advanced company searchLink opens in new window

SY FOODS RETAIL LIMITED

Company number 12226800

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 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2024 AM23 Notice of move from Administration to Dissolution
18 Oct 2023 AM02 Statement of affairs with form AM02SOA
18 Oct 2023 AM10 Administrator's progress report
13 Sep 2023 AM19 Notice of extension of period of Administration
17 Apr 2023 AM10 Administrator's progress report
11 Oct 2022 AM06 Notice of deemed approval of proposals
21 Sep 2022 AM03 Statement of administrator's proposal
16 Sep 2022 AM01 Appointment of an administrator
15 Sep 2022 AD01 Registered office address changed from Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ England to The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 15 September 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
12 Sep 2022 SH01 Statement of capital following an allotment of shares on 19 August 2022
  • GBP 200
23 Mar 2022 TM01 Termination of appointment of Scott Thomas Hall as a director on 8 March 2022
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Nov 2021 CS01 Confirmation statement made on 24 September 2021 with updates
10 Sep 2021 PSC07 Cessation of Paul Richard Gregg as a person with significant control on 28 January 2020
26 Apr 2021 TM01 Termination of appointment of Gary James Durant as a director on 12 April 2021
02 Dec 2020 AP01 Appointment of Mr Gary James Durant as a director on 18 November 2020
02 Dec 2020 AP01 Appointment of Ms Rachel Margaret Hague as a director on 18 November 2020
02 Dec 2020 AP01 Appointment of Mr Scott Thomas Hall as a director on 18 November 2020
27 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
07 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
22 Jun 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020
17 Feb 2020 PSC02 Notification of Teampartner Four Limited as a person with significant control on 28 January 2020
17 Feb 2020 TM01 Termination of appointment of Charles Robert Winston Aram as a director on 6 February 2020