Advanced company searchLink opens in new window

CYNERGIE RESOURCING (UK) LIMITED

Company number 05851170

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 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
02 Nov 2018 AD01 Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2 November 2018
01 May 2018 LIQ03 Liquidators' statement of receipts and payments to 25 March 2018
31 May 2017 4.68 Liquidators' statement of receipts and payments to 25 March 2017
24 May 2017 600 Appointment of a voluntary liquidator
19 May 2017 LIQ10 Removal of liquidator by court order
07 Jun 2016 4.68 Liquidators' statement of receipts and payments to 25 March 2016
13 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015
10 Apr 2015 AD01 Registered office address changed from 54-56 Victoria Street, Shirebrook, Mansfield Nottinghamshire NG20 8AQ to 93 Queen Street Sheffield South Yorkshire S1 1WF on 10 April 2015
08 Apr 2015 600 Appointment of a voluntary liquidator
08 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-26
08 Apr 2015 4.70 Declaration of solvency
23 Sep 2014 CH01 Director's details changed for Mr Stephen Ivan Woulds on 17 September 2014
09 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 200
16 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
24 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
23 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Jun 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Nigel John Roberts on 19 June 2010