- Company Overview for CYNERGIE RESOURCING (UK) LIMITED (05851170)
- Filing history for CYNERGIE RESOURCING (UK) LIMITED (05851170)
- People for CYNERGIE RESOURCING (UK) LIMITED (05851170)
- Insolvency for CYNERGIE RESOURCING (UK) LIMITED (05851170)
- More for CYNERGIE RESOURCING (UK) LIMITED (05851170)
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
|
|
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
|
|
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 |