Advanced company searchLink opens in new window

SYNERGY HOME IMPROVEMENTS LIMITED

Company number 07040300

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)
07 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
13 Nov 2012 4.20 Statement of affairs with form 4.19
13 Nov 2012 600 Appointment of a voluntary liquidator
13 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-06
09 Oct 2012 AD01 Registered office address changed from Summit House London Road Bracknell Berkshire RG12 2AQ United Kingdom on 9 October 2012
01 Jun 2012 AD01 Registered office address changed from Forsyth House Churchfield Road Walton-on-Thames Surrey KT12 2TD United Kingdom on 1 June 2012
15 May 2012 AD03 Register(s) moved to registered inspection location
15 May 2012 AD02 Register inspection address has been changed
14 May 2012 AD01 Registered office address changed from Wellington Way Brookland Business Park Weybridge Surrey KT13 0TT United Kingdom on 14 May 2012
17 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1,000
19 Sep 2011 AD01 Registered office address changed from 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY United Kingdom on 19 September 2011
13 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
06 May 2011 CH03 Secretary's details changed for Mr Russell Lewis on 6 May 2011
06 May 2011 CH01 Director's details changed for Mr Russell Spencer Spencer Spencer Lewis on 6 May 2011
13 Apr 2011 CERTNM Company name changed the old window co. LIMITED\certificate issued on 13/04/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-07
12 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2011 AR01 Annual return made up to 14 October 2010 with full list of shareholders
09 Feb 2011 SH01 Statement of capital following an allotment of shares on 14 October 2009
  • GBP 1,000
09 Feb 2011 SH01 Statement of capital following an allotment of shares on 14 October 2009
  • GBP 1,000
08 Feb 2011 AD01 Registered office address changed from 10 Sindle Close Winnersh Wokingham Berkshire RG41 5EE United Kingdom on 8 February 2011
08 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2009 NEWINC Incorporation