Advanced company searchLink opens in new window

SYNCHROMASH LTD

Company number 06155410

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)
26 May 2019 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 28 July 2018
04 May 2017 LIQ MISC OC Court order insolvency:re block transfer order appt liq
04 May 2017 600 Appointment of a voluntary liquidator
05 Apr 2017 600 Appointment of a voluntary liquidator
05 Apr 2017 LIQ MISC OC Court order INSOLVENCY:Replacement of liquidator
16 Mar 2017 AD01 Registered office address changed from Units Scf 1 & 2 South Core Western International Market Southall UB2 5XJ to 1 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT on 16 March 2017
21 Aug 2015 4.70 Declaration of solvency
13 Aug 2015 AD01 Registered office address changed from Units Scf 1-2 South Core Western Int Market Hayes Road Southall Middlesex UB2 5XJ to Units Scf 1 & 2 South Core Western International Market Southall UB2 5XJ on 13 August 2015
12 Aug 2015 600 Appointment of a voluntary liquidator
12 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-29
15 Jul 2015 AA Total exemption small company accounts made up to 30 June 2015
30 Jun 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 June 2015
20 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 10 April 2013
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Jul 2012 CERTNM Company name changed max walker services LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-06-29
  • NM01 ‐ Change of name by resolution
10 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
21 Apr 2011 CH01 Director's details changed for Max Robert Walker on 20 April 2011