Advanced company searchLink opens in new window

SYCAMORE BIDCO LIMITED

Company number 06394919

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)
18 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2016 4.68 Liquidators' statement of receipts and payments to 4 March 2016
18 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
03 Nov 2015 AD01 Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015
26 Mar 2015 AD01 Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ to One America Square Crosswall London EC3N 2LB on 26 March 2015
26 Mar 2015 600 Appointment of a voluntary liquidator
26 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-05
26 Mar 2015 4.70 Declaration of solvency
08 Jan 2015 AP01 Appointment of Graeme Douglas Murray as a director
20 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 16,920,001
12 Nov 2014 AP01 Appointment of Mr Graeme Douglas Murray as a director on 21 October 2014
19 Dec 2013 AA Full accounts made up to 31 March 2013
18 Dec 2013 MR01 Registration of charge 063949190004
25 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 16,920,001
11 Jun 2013 TM02 Termination of appointment of Alan Champion as a secretary
23 Apr 2013 AP03 Appointment of Gordon Nicholson Wright as a secretary
05 Apr 2013 TM01 Termination of appointment of Cheryl Brennan as a director
05 Apr 2013 TM01 Termination of appointment of Jamie Barnes as a director
28 Dec 2012 AA Full accounts made up to 31 March 2012
23 Oct 2012 TM01 Termination of appointment of Robert Gogel as a director
12 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
09 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
23 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
25 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
24 Oct 2011 CH01 Director's details changed for Giles Thomas Bradley Derry on 1 October 2011