- Company Overview for SYNERGY PEOPLE SOLUTIONS LTD (07136332)
- Filing history for SYNERGY PEOPLE SOLUTIONS LTD (07136332)
- People for SYNERGY PEOPLE SOLUTIONS LTD (07136332)
- Charges for SYNERGY PEOPLE SOLUTIONS LTD (07136332)
- Insolvency for SYNERGY PEOPLE SOLUTIONS LTD (07136332)
- More for SYNERGY PEOPLE SOLUTIONS LTD (07136332)
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
|
|
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
|
|
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
|
|
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 |