- Company Overview for SYMPHONY HARDWARE LIMITED (06748439)
- Filing history for SYMPHONY HARDWARE LIMITED (06748439)
- People for SYMPHONY HARDWARE LIMITED (06748439)
- Charges for SYMPHONY HARDWARE LIMITED (06748439)
- Insolvency for SYMPHONY HARDWARE LIMITED (06748439)
- More for SYMPHONY HARDWARE LIMITED (06748439)
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) |
---|---|---|---|
30 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Jan 2014 | AD01 | Registered office address changed from 2nd Floor Quayside Tower Broad Street Birmingham B1 2HF United Kingdom on 28 January 2014 | |
22 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
22 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
16 Nov 2012 | AR01 |
Annual return made up to 13 November 2012 with full list of shareholders
Statement of capital on 2012-11-16
|
|
24 Sep 2012 | AD01 | Registered office address changed from Unit 10 Mucklow Hill Trading Estate Mucklow Hill Halesowen West Midlands B62 8DF on 24 September 2012 | |
15 Jun 2012 | TM01 | Termination of appointment of Lee Mervyn Cole as a director on 1 April 2012 | |
23 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Mar 2012 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
26 Mar 2012 | AP01 | Appointment of Mrs Bernadette Anne Davis as a director on 26 March 2012 | |
26 Mar 2012 | TM01 | Termination of appointment of Gary Davies as a director on 16 January 2012 | |
21 Mar 2012 | AD01 | Registered office address changed from C/O C/O Rybridge Associates Ltd Lasyard House Underhill Street Bridgnorth Shropshire WV16 4BB England on 21 March 2012 | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
06 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
19 Nov 2010 | AD01 | Registered office address changed from C/O Rybridge Associates Ltd Lasyard House Underhill Street Bridgnorth Shropshire WV16 4BB England on 19 November 2010 | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
05 Jul 2010 | AD01 | Registered office address changed from Unit 8 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH on 5 July 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Gary Davies on 13 November 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Mr Lee Mervyn Cole on 13 November 2009 |