Advanced company searchLink opens in new window

SYNERGY COURIER SERVICES LIMITED

Company number 07186052

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)
15 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 19 June 2021
03 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 19 June 2020
09 Jul 2019 AD01 Registered office address changed from Airport House Business Centre Purley Way Croydon CR0 0XZ England to C/O Bridgestone Limited 125/127 Union Street Oldham OL1 1TE on 9 July 2019
08 Jul 2019 LIQ02 Statement of affairs
08 Jul 2019 600 Appointment of a voluntary liquidator
08 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-20
29 May 2019 MR04 Satisfaction of charge 1 in full
15 Apr 2019 MR01 Registration of charge 071860520002, created on 26 March 2019
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
26 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Jul 2017 PSC01 Notification of Martin William Hall as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 20,030
20 Jan 2016 CH01 Director's details changed for Christopher Matthew Ryder on 20 January 2016
20 Jan 2016 CH01 Director's details changed for Martin William Hall on 1 August 2015
20 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Oct 2015 TM01 Termination of appointment of Michael John Harrison as a director on 16 October 2015
19 Oct 2015 AD01 Registered office address changed from PO Box 3339 68 Ambleside Gardens South Croydon CR2 1LS to Airport House Business Centre Purley Way Croydon CR0 0XZ on 19 October 2015
01 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 20,030
22 Apr 2015 AD01 Registered office address changed from 31 Charingworth Drive Warwick Warwickshire CV35 7SY to Po Box 3339 68 Ambleside Gardens South Croydon CR2 1LS on 22 April 2015
29 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014