Advanced company searchLink opens in new window

SYNERGI PARTNERS LIMITED

Company number 04849668

Filter by category

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)
25 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2016 4.43 Notice of final account prior to dissolution
22 Jun 2016 LIQ MISC Insolvency:progress report ends 11/03/2016
22 Jun 2016 COCOMP Order of court to wind up
29 Sep 2015 AD01 Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 29 September 2015
27 Jan 2015 4.68 Liquidators' statement of receipts and payments to 29 November 2014
13 Jan 2014 4.68 Liquidators' statement of receipts and payments to 29 November 2013
11 Jul 2013 AD01 Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013
24 Jan 2013 4.68 Liquidators' statement of receipts and payments to 29 November 2012
15 Jan 2013 4.68 Liquidators' statement of receipts and payments to 29 November 2012
31 Jan 2012 4.68 Liquidators' statement of receipts and payments to 29 November 2011
07 Jul 2011 AD01 Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ on 7 July 2011
30 Nov 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
17 Nov 2010 2.23B Result of meeting of creditors
05 Jul 2010 2.24B Administrator's progress report to 21 May 2010
18 Mar 2010 2.23B Result of meeting of creditors
24 Feb 2010 TM02 Termination of appointment of Glen Stuart as a secretary
16 Feb 2010 2.16B Statement of affairs with form 2.14B
22 Jan 2010 2.17B Statement of administrator's proposal
08 Jan 2010 TM01 Termination of appointment of Ian Guy as a director
08 Dec 2009 AD01 Registered office address changed from Carter Place, Gisborne Close Staveley Chesterfield Derbyshire S43 3JT on 8 December 2009
01 Dec 2009 2.12B Appointment of an administrator
25 Aug 2009 288b Appointment terminated director and secretary trevor moore
24 Aug 2009 363a Return made up to 29/07/09; full list of members
31 Jul 2009 288b Appointment terminated director paul carter