- Company Overview for SYMBIOTIC PROJECTS LIMITED (05853045)
- Filing history for SYMBIOTIC PROJECTS LIMITED (05853045)
- People for SYMBIOTIC PROJECTS LIMITED (05853045)
- Charges for SYMBIOTIC PROJECTS LIMITED (05853045)
- Insolvency for SYMBIOTIC PROJECTS LIMITED (05853045)
- More for SYMBIOTIC PROJECTS LIMITED (05853045)
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) |
---|---|---|---|
01 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2021 | WU15 | Notice of final account prior to dissolution | |
15 Sep 2020 | WU07 | Progress report in a winding up by the court | |
07 Sep 2019 | WU07 | Progress report in a winding up by the court | |
10 Sep 2018 | WU07 | Progress report in a winding up by the court | |
14 Sep 2017 | WU07 | Progress report in a winding up by the court | |
02 Aug 2017 | AD01 | Registered office address changed from Quayside Tower Broad Street Birmingham West Midlands B1 2HF to 3 Hardman Street Manchester M3 3HF on 2 August 2017 | |
20 Sep 2016 | LIQ MISC | INSOLVENCY:re progress report 03/07/2015-02/07/2016 | |
04 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
18 Sep 2015 | LIQ MISC | INSOLVENCY:Progress report ends 02/07/2015 | |
03 Jul 2015 | 4.31 | Appointment of a liquidator | |
03 Jul 2015 | COCOMP |
Order of court to wind up
|
|
03 Jul 2015 | LIQ MISC OC | Court order INSOLVENCY:court order - replacement of liquidator | |
01 Sep 2014 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 02/07/2014 | |
01 Aug 2014 | AD01 | Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU to Quayside Tower Broad Street Birmingham West Midlands B1 2HF on 1 August 2014 | |
01 Aug 2013 | AD01 | Registered office address changed from 87 Whiting Street Bury St. Edmunds Suffolk IP33 1PD England on 1 August 2013 | |
30 Jul 2013 | 4.31 | Appointment of a liquidator | |
22 May 2013 | COCOMP | Order of court to wind up | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Jul 2012 | AR01 |
Annual return made up to 13 July 2012 with full list of shareholders
Statement of capital on 2012-07-27
|
|
27 Jul 2012 | TM02 | Termination of appointment of Hw Northamptonshire Llp as a secretary | |
12 Mar 2012 | TM01 | Termination of appointment of Grahame Bayliss as a director | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Oct 2011 | AP01 | Appointment of Mr Michael Fennings as a director | |
06 Oct 2011 | AP01 | Appointment of Mr Jack Gomarsall as a director |