F. SINCLAIR LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Resolutions

View Document

13/06/2513 June 2025 Statement of affairs

View Document

13/06/2513 June 2025 Appointment of a voluntary liquidator

View Document

13/06/2513 June 2025 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-06-13

View Document

10/05/2510 May 2025 Compulsory strike-off action has been suspended

View Document

10/05/2510 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-02-28

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

28/02/2328 February 2023 Current accounting period shortened from 2022-02-28 to 2022-02-27

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 VARYING SHARE RIGHTS AND NAMES

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHARLES COUMBE / 26/03/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY COUMBE / 26/03/2019

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM THE OLD BARN WOOD STREET SWANLEY BR8 7PA ENGLAND

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR DARREN CHARLES COUMBE

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MRS CARLY ANN COUMBE

View Document

28/09/1828 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 01/05/15 STATEMENT OF CAPITAL GBP 100

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY COUMBE

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, SECRETARY KEITH BUCKLEY

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 1ST FLOOR 23 HATTON GARDEN LONDON EC1N 8BQ

View Document

15/08/1615 August 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH BUCKLEY

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN BUCKLEY

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/08/1519 August 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/09/1422 September 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/07/1316 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/08/121 August 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

12/09/1112 September 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/11/108 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY COUMBE / 01/10/2009

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH ROBERT BUCKLEY / 01/10/2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET COUMBE / 01/10/2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERT BUCKLEY / 01/10/2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BUCKLEY / 01/10/2009

View Document

30/07/1030 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

25/08/0925 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 RETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 AUDITOR'S RESIGNATION

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

14/06/9414 June 1994 REGISTERED OFFICE CHANGED ON 14/06/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

08/08/908 August 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

05/07/895 July 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

12/08/8712 August 1987 RETURN MADE UP TO 09/06/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

15/08/8615 August 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

15/08/8615 August 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

13/05/8013 May 1980 ALLOTMENT OF SHARES

View Document

26/02/8026 February 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company