- Company Overview for THE SYCAMORE INN THORNSETT LIMITED (05492504)
- Filing history for THE SYCAMORE INN THORNSETT LIMITED (05492504)
- People for THE SYCAMORE INN THORNSETT LIMITED (05492504)
- Charges for THE SYCAMORE INN THORNSETT LIMITED (05492504)
- Insolvency for THE SYCAMORE INN THORNSETT LIMITED (05492504)
- More for THE SYCAMORE INN THORNSETT LIMITED (05492504)
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
|
|
19 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 August 2010
|
|
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
|