Advanced company searchLink opens in new window

SICKLEBUSH LTD

Company number 12597811

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)
04 Jan 2025 SOAS(A) Voluntary strike-off action has been suspended
31 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2024 DS01 Application to strike the company off the register
12 Dec 2024 AA Micro company accounts made up to 31 May 2024
21 Feb 2024 AA Micro company accounts made up to 31 May 2023
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
06 Dec 2023 AD01 Registered office address changed from Unit 10 the Enterprise Centre, Keytec 7 Business Park Kempton Road Pershore Worcestershire WR10 2TA England to Apartment 21 2 King Street Worcester WR1 2NZ on 6 December 2023
06 Jan 2023 AA Micro company accounts made up to 31 May 2022
12 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 31 May 2021
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
09 Dec 2021 PSC04 Change of details for Mr Graeme White as a person with significant control on 9 December 2021
22 Mar 2021 AD01 Registered office address changed from Apartment 21 2 King Street Worcester WR1 2NZ United Kingdom to Unit 10 the Enterprise Centre, Keytec 7 Business Park Kempton Road Pershore Worcestershire WR10 2TA on 22 March 2021
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
11 Dec 2020 PSC07 Cessation of Pieter Harris as a person with significant control on 10 December 2020
02 Oct 2020 PSC07 Cessation of Mark Harris as a person with significant control on 1 September 2020
12 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-12
  • GBP 3