Advanced company searchLink opens in new window

SYCAMORE AVIATION RECYCLING LTD

Company number 09206971

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2021 DS01 Application to strike the company off the register
20 May 2021 AA Micro company accounts made up to 31 December 2020
29 Mar 2021 AA Micro company accounts made up to 31 December 2019
14 Jan 2021 AA Micro company accounts made up to 31 December 2018
24 Aug 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
13 Feb 2020 AD01 Registered office address changed from Hangar 1 Durham Tees Valley Airport Darlington County Durham DL2 1LU to 211 Manchester New Road Middleton Manchester M24 1JT on 13 February 2020
02 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
10 Jan 2019 AA Micro company accounts made up to 31 December 2017
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
06 Jul 2018 PSC04 Change of details for Mr Glyn Wall as a person with significant control on 19 June 2018
06 Jul 2018 PSC07 Cessation of Kevin O'hare as a person with significant control on 19 June 2018
06 Jul 2018 TM01 Termination of appointment of Kevin O'hare as a director on 19 June 2018
02 Feb 2018 AA Micro company accounts made up to 31 December 2016
22 Sep 2017 PSC01 Notification of Kevin O'hare as a person with significant control on 8 September 2017
22 Sep 2017 PSC01 Notification of Glyn Wall as a person with significant control on 8 September 2017
22 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 22 September 2017
22 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
22 Nov 2016 TM01 Termination of appointment of Andrew John Mccormick as a director on 11 November 2016
21 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
06 Jan 2016 AA Total exemption small company accounts made up to 31 December 2015