- Company Overview for SYNERGY HOME IMPROVEMENTS LIMITED (07040300)
- Filing history for SYNERGY HOME IMPROVEMENTS LIMITED (07040300)
- People for SYNERGY HOME IMPROVEMENTS LIMITED (07040300)
- Insolvency for SYNERGY HOME IMPROVEMENTS LIMITED (07040300)
- More for SYNERGY HOME IMPROVEMENTS LIMITED (07040300)
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
|
|
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
|
|
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
|
|
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
|
|
09 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 14 October 2009
|
|
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 |