Advanced company searchLink opens in new window

SYNREIN PLASTICS LIMITED

Company number 00744594

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)
16 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 17 November 2017
20 Jun 2017 AD01 Registered office address changed from Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 20 June 2017
20 Jan 2017 4.68 Liquidators' statement of receipts and payments to 17 November 2016
21 Dec 2015 AD01 Registered office address changed from Grosvenor Mill Grosvenor Street Ashton Under Lyne Lancs OL7 0RG to Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE on 21 December 2015
03 Dec 2015 4.20 Statement of affairs with form 4.19
03 Dec 2015 600 Appointment of a voluntary liquidator
03 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
25 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Mar 2015 CH01 Director's details changed for Jane Currie Adey on 18 March 2015
09 Feb 2015 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4,240
30 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 31 July 2014
04 Dec 2014 TM01 Termination of appointment of Richard Preston as a director on 12 November 2014
04 Dec 2014 AP01 Appointment of Jane Currie Adey as a director on 12 November 2014
13 Aug 2014 TM01 Termination of appointment of David Goulding as a director on 12 August 2014
13 Aug 2014 AP01 Appointment of Mr Richard Preston as a director on 12 August 2014
02 Jun 2014 TM01 Termination of appointment of Susan Wrigley as a director
01 May 2014 AP01 Appointment of Mr David Goulding as a director
01 May 2014 TM01 Termination of appointment of Valerie Dyson as a director
01 May 2014 TM02 Termination of appointment of Valerie Dyson as a secretary
22 Apr 2014 MR01 Registration of charge 007445940001
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 4,240
12 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders