- Company Overview for CEILINGS AND PARTITION SYNERGY LIMITED (06652381)
- Filing history for CEILINGS AND PARTITION SYNERGY LIMITED (06652381)
- People for CEILINGS AND PARTITION SYNERGY LIMITED (06652381)
- Charges for CEILINGS AND PARTITION SYNERGY LIMITED (06652381)
- Insolvency for CEILINGS AND PARTITION SYNERGY LIMITED (06652381)
- More for CEILINGS AND PARTITION SYNERGY LIMITED (06652381)
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
|
|
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 |