Advanced company searchLink opens in new window

SYMERA IVS LIMITED

Company number 00685177

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)
03 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2010 L64.07 Completion of winding up
04 Feb 2010 COCOMP Order of court to wind up
27 Jan 2010 COCOMP Order of court to wind up
01 Dec 2009 AD01 Registered office address changed from 15a Hall Gate Doncaster South Yorkshire DN1 3NA on 1 December 2009
05 Nov 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2009 CERTNM Company name changed lodge service technical LIMITED\certificate issued on 09/02/09
04 Feb 2009 288b Appointment Terminated Director stuart lodge
04 Feb 2009 288b Appointment Terminated Secretary stuart lodge
04 Feb 2009 288a Secretary appointed company creations and control LIMITED
15 Dec 2008 363a Return made up to 17/07/08; full list of members
01 Oct 2008 287 Registered office changed on 01/10/2008 from bank house 15 gosditch street cirencester gloucestershire GL7 2AG
05 Aug 2008 288b Appointment Terminated Director david parker
06 Feb 2008 AA Full accounts made up to 31 July 2007
14 Aug 2007 363a Return made up to 17/07/07; full list of members
11 Jun 2007 AA Accounts made up to 31 July 2006
04 Jan 2007 288b Director resigned
04 Jan 2007 288a New director appointed
04 Jan 2007 288a New director appointed
10 Nov 2006 CERTNM Company name changed lodge service (scotland) LIMITED\certificate issued on 10/11/06
31 Oct 2006 288b Director resigned
18 Jul 2006 363a Return made up to 17/07/06; full list of members
06 Jul 2006 AA Full accounts made up to 31 July 2005
01 Jun 2006 244 Delivery ext'd 3 mth 31/07/05