Advanced company searchLink opens in new window

SYSTEM CYCLE LIMITED

Company number 03047307

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 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
18 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 16 December 2023
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 16 December 2022
06 Jul 2022 AD01 Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 6 July 2022
17 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 16 December 2021
27 Jan 2021 LIQ01 Declaration of solvency
31 Dec 2020 AD01 Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 31 December 2020
30 Dec 2020 600 Appointment of a voluntary liquidator
30 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-17
22 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
22 Aug 2019 AA Accounts for a small company made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
05 Nov 2018 AD01 Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR England to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on 5 November 2018
24 Oct 2018 MR04 Satisfaction of charge 8 in full
24 Oct 2018 MR04 Satisfaction of charge 4 in full
31 Jul 2018 AA Accounts for a small company made up to 31 December 2017
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
12 Jul 2017 CH01 Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
11 Jan 2017 AA Full accounts made up to 31 March 2016
14 Dec 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
25 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
24 Feb 2016 AP01 Appointment of Philip Antony Smith as a director on 15 February 2016
06 Jan 2016 AA Full accounts made up to 31 March 2015