- Company Overview for SYNERGY TRUCKING LIMITED (03658923)
- Filing history for SYNERGY TRUCKING LIMITED (03658923)
- People for SYNERGY TRUCKING LIMITED (03658923)
- More for SYNERGY TRUCKING LIMITED (03658923)
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) |
---|---|---|---|
02 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
14 Jan 2013 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
11 Jan 2013 | AD01 | Registered office address changed from C/O C/O Direct Accounting 7 Cooks Lane Southbourne Emsworth Hampshire PO10 8LG England on 11 January 2013 | |
11 Jan 2013 | AD01 | Registered office address changed from 30 Somerstown Chichester West Sussex PO19 6AG United Kingdom on 11 January 2013 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Mr Paul Vernon Fogden on 29 October 2010 | |
08 Nov 2010 | CH03 | Secretary's details changed for Suzanne Fogden on 29 October 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Paul Vernon Fogden on 28 October 2009 | |
08 Nov 2010 | AR01 | Annual return made up to 29 October 2008 with full list of shareholders | |
19 May 2010 | AD01 | Registered office address changed from 3 Thistledowne Gardens Emsworth Hampshire PO10 8BF on 19 May 2010 | |
10 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
25 Jan 2010 | AD01 | Registered office address changed from 5 Broadbridge Court Delling Lane Bosham PO18 8PA on 25 January 2010 | |
21 Jan 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 |