Advanced company searchLink opens in new window

NAVITAS SYNCRO GROUP LIMITED

Company number 05912091

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)
20 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
20 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
14 Mar 2014 AD01 Registered office address changed from C/O Rsm Tenon Arkwright House Parsonage Gardens Manchester Lancs M3 2LF on 14 March 2014
10 Apr 2013 4.68 Liquidators' statement of receipts and payments to 23 February 2013
05 Sep 2012 2.12B Appointment of an administrator
05 Sep 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
16 Mar 2012 2.24B Administrator's progress report to 23 February 2012
08 Mar 2012 2.12B Appointment of an administrator
06 Mar 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
24 Feb 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
07 Oct 2011 2.24B Administrator's progress report to 2 September 2011
09 Aug 2011 2.16B Statement of affairs with form 2.14B
19 May 2011 2.23B Result of meeting of creditors
03 May 2011 2.17B Statement of administrator's proposal
01 Apr 2011 AD01 Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom on 1 April 2011
17 Mar 2011 2.12B Appointment of an administrator
12 Jan 2011 AP01 Appointment of Mr James Luke Stevenson as a director
06 Oct 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
Statement of capital on 2010-10-06
  • GBP 100
01 Jul 2010 AA Full accounts made up to 30 September 2009
14 Oct 2009 AR01 Annual return made up to 21 August 2009 with full list of shareholders
05 Oct 2009 TM01 Termination of appointment of David Dawson as a director
19 Aug 2009 AA Group of companies' accounts made up to 30 September 2008
20 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 551 ca 2006 general business 06/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jul 2009 288a Director appointed michael james stevenson
20 Jul 2009 288a Secretary appointed nicola theresa gaule