SYLVAWOOD LIMITED

Company Documents

DateDescription
11/07/1711 July 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/04/1725 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1712 April 2017 APPLICATION FOR STRIKING-OFF

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 SAIL ADDRESS CHANGED FROM:
SANNERVILLE CHASE EXMINSTER
EXETER
DEVON
EX6 8AT
ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM
3 HEDERMAN CLOSE
SILVERTON
EXETER
DEVON
EX5 4HW

View Document

24/03/1624 March 2016 COMPANY NAME CHANGED LSA CONTRACTORS LIMITED
CERTIFICATE ISSUED ON 24/03/16

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANDREWS

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

29/05/1329 May 2013 SAIL ADDRESS CREATED

View Document

29/05/1329 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM WHIDOWN BROADCLYST EXETER DEVON EX5 3DP UNITED KINGDOM

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN STEPHANIE ANDREWS / 31/10/2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM O'CONNELL / 31/10/2012

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 1 THE ORCHARD THROWLEIGH OKEHAMPTON DEVON EX6 8AT UNITED KINGDOM

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN STEPHANIE ANDREWS / 02/08/2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM O'CONNELL / 02/08/2011

View Document

26/05/1126 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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