Advanced company searchLink opens in new window

SYNERGY ACCIDENT REPAIR GROUP LIMITED

Company number 06725487

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2017 AA Accounts for a small company made up to 31 March 2016
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2016 DS01 Application to strike the company off the register
05 Apr 2016 SH03 Purchase of own shares.
12 Jan 2016 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
02 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 7,500
04 Oct 2015 AA Accounts for a small company made up to 31 December 2014
29 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 7,500
19 Sep 2014 AA Accounts for a small company made up to 31 December 2013
06 Mar 2014 TM01 Termination of appointment of Karl Vella as a director
04 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 7,500
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
23 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
05 Jul 2012 AA Accounts for a small company made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 16 October 2011 with full list of shareholders
29 Sep 2011 AA Accounts for a small company made up to 31 December 2010
27 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
20 Jul 2010 AA Accounts for a small company made up to 31 December 2009
25 Mar 2010 AP03 Appointment of Julian Paul Milner as a secretary
25 Mar 2010 TM02 Termination of appointment of Mandy Cooksley as a secretary
20 Jan 2010 TM01 Termination of appointment of Diane Parish as a director
19 Jan 2010 AP01 Appointment of Anthony John Parish as a director
18 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
12 Jan 2009 88(2) Ad 26/11/08\gbp si 7498@1=7498\gbp ic 2/7500\