Advanced company searchLink opens in new window

CEILINGS AND PARTITION SYNERGY LIMITED

Company number 06652381

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)
19 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2018 WU15 Notice of final account prior to dissolution
03 Jul 2017 WU07 Progress report in a winding up by the court
25 Oct 2016 AD01 Registered office address changed from Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ to C/O New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 25 October 2016
07 Jun 2016 LIQ MISC INSOLVENCY:Progress report ends 18/05/2016
08 Jun 2015 LIQ MISC INSOLVENCY:Liquidator's progress report 18/05/2015
04 Jun 2014 AD01 Registered office address changed from Aston House Aston Road North Birmingham B6 4DS England on 4 June 2014
03 Jun 2014 4.31 Appointment of a liquidator
31 Jan 2014 COCOMP Order of court to wind up
10 Jan 2014 TM01 Termination of appointment of Jacqueline James as a director
27 Nov 2013 TM01 Termination of appointment of Damian James as a director
01 Mar 2013 AD01 Registered office address changed from , 12a Alderley Road, Alderley Road, Wilmslow, Cheshire, SK9 1JX, England on 1 March 2013
26 Nov 2012 AD01 Registered office address changed from , C/O Northline Business Consultants Ltd, the Clarendon Centre 38 Clarendon Road, Eccles, Manchester, M30 9ES, United Kingdom on 26 November 2012
08 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
Statement of capital on 2012-10-08
  • GBP 9.00002
08 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Mar 2012 TM01 Termination of appointment of Ronald Payne as a director
16 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
07 Oct 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
07 Oct 2011 AD03 Register(s) moved to registered inspection location
06 Oct 2011 AD02 Register inspection address has been changed
06 Oct 2011 CH01 Director's details changed for Jacqueline Ann James on 7 September 2011
06 Oct 2011 CH01 Director's details changed for Ronald Thomas Payne on 7 September 2011
06 Oct 2011 CH01 Director's details changed for Mr Damian Marius James on 7 September 2011
22 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3