Advanced company searchLink opens in new window

SYMPHONY HARDWARE LIMITED

Company number 06748439

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1,003
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