- Company Overview for SYNERGY COURIER SERVICES LIMITED (07186052)
- Filing history for SYNERGY COURIER SERVICES LIMITED (07186052)
- People for SYNERGY COURIER SERVICES LIMITED (07186052)
- Charges for SYNERGY COURIER SERVICES LIMITED (07186052)
- Insolvency for SYNERGY COURIER SERVICES LIMITED (07186052)
- More for SYNERGY COURIER SERVICES LIMITED (07186052)
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
|
|
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
|
|
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
|
|
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 |