SYCAMORE CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 01995398 |
Category | Private Limited Company |
Incorporated | 04 Mar 1986 |
Age | 38 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 11 Oct 2023 |
Years | 6 months, 16 days |
SUMMARY
SYCAMORE CONSTRUCTION LIMITED is an dissolved private limited company with number 01995398. It was incorporated 38 years, 1 month, 23 days ago, on 04 March 1986 and it was dissolved 6 months, 16 days ago, on 11 October 2023. The company address is 284 Clifton Drive South, Lytham St Annes, FY8 1LH, Lancashire.
Company Fillings
Liquidation compulsory return final meeting
Date: 11 Jul 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 18 Jan 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 17 Dec 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 14 Jan 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 20 Dec 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 21 Dec 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 03 Jan 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation miscellaneous
Date: 28 Dec 2016
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidators annual progress report to 25/11/2016
Documents
Liquidation miscellaneous
Date: 12 Jan 2016
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 25/11/2015
Documents
Liquidation miscellaneous
Date: 20 Jan 2015
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:re progress report 26/11/2013 to 25/11/2014
Documents
Change registered office address company with date old address
Date: 10 Dec 2013
Action Date: 10 Dec 2013
Category: Address
Type: AD01
Old address: Morton House 9 Beacon Court Pitstone Green Business Park Pitstone Bedfordshire LU7 9GY
Change date: 2013-12-10
Documents
Liquidation compulsory appointment liquidator
Date: 09 Dec 2013
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 29 Jul 2013
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 07 Jun 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Liquidation voluntary arrangement completion
Date: 12 Dec 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 23 Jul 2012
Action Date: 06 Jun 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2012-06-06
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 14 Jun 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2011
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Change person director company with change date
Date: 16 Dec 2010
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bernadette Helena Gormley
Change date: 2010-12-01
Documents
Change person director company with change date
Date: 16 Dec 2010
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Francis Gormley
Change date: 2010-12-01
Documents
Change person director company with change date
Date: 16 Dec 2010
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bernadette Helena Gormley
Change date: 2010-12-01
Documents
Change person secretary company with change date
Date: 16 Dec 2010
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-01
Officer name: Bernadette Helena Gormley
Documents
Change person secretary company with change date
Date: 16 Dec 2010
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Bernadette Helena Gormley
Change date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-20
Officer name: John Francis Gormley
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-20
Officer name: Bernadette Helena Gormley
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Francis Ryan
Change date: 2009-12-20
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Legacy
Date: 20 Feb 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 Feb 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 20/02/08 from: morton house 9 beacon court pitstone green business park pitstone LU7 9GY
Documents
Legacy
Date: 06 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 06/09/07 from: 9 homedale drive luton beds LU4 9TE
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 23 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/02; full list of members; amend
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/02; full list of members
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 29 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/00; full list of members
Documents
Legacy
Date: 07 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/00 to 30/09/00
Documents
Legacy
Date: 13 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 31 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/98; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 20 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/97; no change of members
Documents
Accounts with accounts type small
Date: 28 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 25 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 26 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 24 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/96; no change of members
Documents
Accounts with accounts type small
Date: 16 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 22 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/95; full list of members
Documents
Legacy
Date: 30 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/94; no change of members
Documents
Accounts with accounts type dormant
Date: 27 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type dormant
Date: 28 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 28 Jan 1994
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/93; no change of members
Documents
Legacy
Date: 27 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/92; full list of members
Documents
Legacy
Date: 17 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 17 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 27 Jul 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type dormant
Date: 27 Jul 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Resolution
Date: 27 Jul 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jun 1992
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/91; no change of members
Documents
Accounts with accounts type dormant
Date: 19 Mar 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Resolution
Date: 19 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/90; no change of members
Documents
Accounts with accounts type dormant
Date: 01 Feb 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Resolution
Date: 01 Feb 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 20/12/89; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Apr 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Resolution
Date: 27 Apr 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Dec 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Resolution
Date: 07 Dec 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Dec 1987
Category: Address
Type: 287
Description: Registered office changed on 07/12/87 from: 30 letchworth road leagrave luton beds LU3 2NU
Documents
Legacy
Date: 07 Dec 1987
Category: Annual-return
Type: 363
Description: Return made up to 13/11/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Miscellaneous
Date: 04 Mar 1986
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
4 WATERVILLE TERRACE,NORTH SHIELDS,NE29 6RW
Number: | 11463393 |
Status: | ACTIVE |
Category: | Community Interest Company |
ALLROUND CATERING ENGINEERS LTD
UNIT C KENDALL COURT,CAMBERLEY,GU15 3DF
Number: | 07808161 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HALL WALK,COTTINGHAM,HU16 4RL
Number: | 10665315 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARFIT CLOWES CONSULTANTS LIMITED
CHAPTER HOUSE,REIGATE,RH2 9HZ
Number: | 02517964 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 THORNBRIDGE AVENUE,MANCHESTER,M21 9DN
Number: | 11537341 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKDALE COURT 32 FAIRWAYS,BRIDGEND,CF33 4DH
Number: | 08685864 |
Status: | ACTIVE |
Category: | Private Limited Company |