Advanced company searchLink opens in new window

SYMBIOTIC PROJECTS LIMITED

Company number 05853045

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)
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
  • GBP 15,000
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