Advanced company searchLink opens in new window

CONSTRUCTION SYNERGY LTD

Company number 05108769

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)
09 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
30 Jan 2014 LIQ MISC RES Resolution insolvency:special resolution ;- "in specie"
27 Jan 2014 AD01 Registered office address changed from , Unit 37 the I O Centre, Armstrong Road, Woolwich, London, SE18 6RS on 27 January 2014
27 Jan 2014 4.70 Declaration of solvency
27 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
27 Jan 2014 600 Appointment of a voluntary liquidator
20 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
26 Jul 2013 AA01 Current accounting period extended from 28 February 2013 to 31 July 2013
24 Jul 2013 TM02 Termination of appointment of Kate Osborne as a secretary on 1 July 2013
14 Jun 2013 AR01 Annual return made up to 1 June 2013
Statement of capital on 2013-06-14
  • GBP 2
13 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Amendment re 88(2) filed 12/7/05 23/11/2012
11 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
09 May 2012 AA Total exemption small company accounts made up to 28 February 2012
09 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
26 Apr 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
26 Apr 2011 CH01 Director's details changed for Goksel Yusuf on 22 April 2011
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
22 Sep 2010 AD01 Registered office address changed from , Unit 38 the I O Centre Armstrong Road, London, SE18 6RS on 22 September 2010
05 Jul 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Goksel Yusuf on 22 April 2010
21 Sep 2009 AA Total exemption small company accounts made up to 28 February 2009
05 May 2009 363a Return made up to 22/04/09; full list of members
24 Feb 2009 AA Accounts made up to 28 February 2008
24 Feb 2009 225 Accounting reference date shortened from 31/03/2008 to 28/02/2008