Advanced company searchLink opens in new window

SYNERGY PEOPLE SOLUTIONS LTD

Company number 07136332

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)
14 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 4 May 2018
02 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 4 May 2017
04 Aug 2017 AD01 Registered office address changed from Watkins Yard Hall Road Eccleshill Bradford West Yorkshire BD2 2DU to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 4 August 2017
22 Jul 2016 4.68 Liquidators' statement of receipts and payments to 4 May 2016
21 May 2015 AD01 Registered office address changed from Watkins Yard Hall Road Bradford West Yorkshire BD2 2DU England to Watkins Yard Hall Road Eccleshill Bradford West Yorkshire BD2 2DU on 21 May 2015
20 May 2015 4.20 Statement of affairs with form 4.19
20 May 2015 600 Appointment of a voluntary liquidator
20 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-05
11 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Nov 2014 AD01 Registered office address changed from C/O Shine Recruitment Consultants Ltd Coral Windows Stadium Valley Parade Bradford West Yorkshire BD8 7DY to Watkins Yard Hall Road Bradford West Yorkshire BD2 2DU on 20 November 2014
23 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
03 Sep 2014 TM01 Termination of appointment of Brian Carlton as a director on 21 August 2014
12 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
29 Jan 2014 MR04 Satisfaction of charge 2 in full
16 Jan 2014 MR04 Satisfaction of charge 1 in full
15 Nov 2013 MR01 Registration of charge 071363320003
07 Nov 2013 AP01 Appointment of Mr Robert Bingham as a director
07 Nov 2013 TM01 Termination of appointment of Rachel Vollans as a director
16 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
30 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
20 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2