Advanced company searchLink opens in new window

SYMPATICO LIMITED

Company number 06740039

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2016 DS01 Application to strike the company off the register
27 Jan 2016 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
07 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
09 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
17 Mar 2015 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
13 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
20 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
09 Jan 2013 AR01 Annual return made up to 3 November 2012 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 30 November 2011
15 Feb 2012 AR01 Annual return made up to 3 November 2011 with full list of shareholders
12 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
26 Jan 2011 AR01 Annual return made up to 3 November 2010 with full list of shareholders
29 Jul 2010 TM01 Termination of appointment of Charles Hughes as a director
30 Jun 2010 AP01 Appointment of Peter Leslie Grant as a director
29 Jun 2010 AA Accounts for a dormant company made up to 30 November 2009
24 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
17 Nov 2008 288a Director appointed charles john hughes
10 Nov 2008 287 Registered office changed on 10/11/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
10 Nov 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Nov 2008 288b Appointment terminated director lee gilburt
10 Nov 2008 288b Appointment terminated secretary ocs corporate secretaries LIMITED
10 Nov 2008 88(2) Ad 03/11/08\gbp si 99@1=99\gbp ic 1/100\