Advanced company searchLink opens in new window

SYSTECH GROUP CONTRACTORS LIMITED

Company number 06067496

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2020 DS01 Application to strike the company off the register
01 Sep 2020 AD01 Registered office address changed from Chapter House 18-20 Crucifix Lane London SE1 3JW to 82 st. John Street London EC1M 4JN on 1 September 2020
14 Jul 2020 AP01 Appointment of Mrs Karen Vinten Hughes as a director on 1 July 2020
29 Jun 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
02 Jun 2020 AP03 Appointment of Mrs Karen Vinten Hughes as a secretary on 2 June 2020
02 Jun 2020 TM02 Termination of appointment of Stephen Williams as a secretary on 2 June 2020
11 Jul 2019 AA Accounts for a small company made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
18 Jul 2018 AP03 Appointment of Mr Stephen Williams as a secretary on 2 July 2018
17 Jul 2018 TM02 Termination of appointment of James Philip Reid as a secretary on 2 July 2018
12 Jul 2018 AA Accounts for a small company made up to 31 March 2018
28 Jun 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
19 Mar 2018 TM01 Termination of appointment of Geoffrey John Ansell as a director on 19 March 2018
07 Jul 2017 AA Full accounts made up to 31 March 2017
28 Jun 2017 CS01 Confirmation statement made on 23 April 2017 with updates
28 Jun 2017 PSC01 Notification of Mark Woodward-Smith as a person with significant control on 6 April 2016
05 Aug 2016 AA Full accounts made up to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
13 Apr 2016 AP01 Appointment of Mr Mark Woodward-Smith as a director on 1 April 2016
13 Apr 2016 AP03 Appointment of Mr James Philip Reid as a secretary on 1 April 2016
13 Apr 2016 TM01 Termination of appointment of Simon Francis Jones as a director on 31 March 2016
13 Apr 2016 TM02 Termination of appointment of Simon Francis Jones as a secretary on 31 March 2016