Advanced company searchLink opens in new window

THE SYCAMORE INN THORNSETT LIMITED

Company number 05492504

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)
28 Jun 2025 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 May 2024 LIQ03 Liquidators' statement of receipts and payments to 7 March 2024
16 May 2023 LIQ03 Liquidators' statement of receipts and payments to 7 March 2023
05 May 2022 LIQ03 Liquidators' statement of receipts and payments to 7 March 2022
10 May 2021 LIQ03 Liquidators' statement of receipts and payments to 7 March 2021
05 May 2020 LIQ03 Liquidators' statement of receipts and payments to 7 March 2020
14 May 2019 LIQ03 Liquidators' statement of receipts and payments to 7 March 2019
22 May 2018 LIQ03 Liquidators' statement of receipts and payments to 7 March 2018
17 May 2017 4.68 Liquidators' statement of receipts and payments to 7 March 2017
17 May 2016 4.68 Liquidators' statement of receipts and payments to 7 March 2016
11 Jun 2015 600 Appointment of a voluntary liquidator
19 May 2015 4.68 Liquidators' statement of receipts and payments to 7 March 2015
09 May 2014 4.68 Liquidators' statement of receipts and payments to 7 March 2014
23 Jan 2014 AD01 Registered office address changed from the Sycamore Inn Sycamore Road Birch Vale High Peak Derbyshire SK22 1AB on 23 January 2014
22 May 2013 4.68 Liquidators' statement of receipts and payments to 7 March 2013
20 Aug 2012 4.68 Liquidators' statement of receipts and payments to 7 March 2012
18 Mar 2011 4.20 Statement of affairs with form 4.19
18 Mar 2011 600 Appointment of a voluntary liquidator
18 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 August 2010
  • GBP 12
19 Aug 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Gillian Forrest on 27 June 2010
19 Aug 2010 CH03 Secretary's details changed for Gillian Forrest on 27 June 2010
19 Aug 2010 SH01 Statement of capital following an allotment of shares on 1 August 2010
  • GBP 10