Advanced company searchLink opens in new window

ADVERTISING SYNERGY LIMITED

Company number 04181969

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)
29 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
02 Jan 2015 AD01 Registered office address changed from The Old Coach House Courtyard 3 Coleshill Manor Coleshill B46 1DL to 23-24 Westminster Buildings Theatre Square Nottingham NG1 6LG on 2 January 2015
30 Dec 2014 4.20 Statement of affairs with form 4.19
30 Dec 2014 600 Appointment of a voluntary liquidator
30 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-18
13 Nov 2014 MR04 Satisfaction of charge 1 in full
13 Nov 2014 MR04 Satisfaction of charge 2 in full
22 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4
04 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Jun 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
07 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
21 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
21 Apr 2011 AD03 Register(s) moved to registered inspection location
21 Apr 2011 AD02 Register inspection address has been changed
25 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Oct 2010 AD01 Registered office address changed from 128 Hardwick Road Streetly Sutton Coldfield West Midlands B74 3DP on 22 October 2010
30 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Christopher Martin Lovell on 19 March 2010
30 Apr 2010 CH01 Director's details changed for David Glenn on 19 March 2010