Advanced company searchLink opens in new window

CYNERGY3 FERNDOWN LIMITED

Company number 06401444

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)
08 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Nov 2010 AUD Auditor's resignation
05 Nov 2010 AUD Auditor's resignation
26 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2010 DS01 Application to strike the company off the register
12 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Sep 2010 AA Full accounts made up to 31 December 2009
21 Jun 2010 TM01 Termination of appointment of John Royan as a director
13 Nov 2009 AA Full accounts made up to 31 December 2008
03 Nov 2009 CERTNM Company name changed CYNERGY3 components LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-23
03 Nov 2009 CONNOT Change of name notice
02 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-23
22 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
Statement of capital on 2009-10-22
  • GBP 1
22 Oct 2009 CH04 Secretary's details changed for Barlow Robbins Secretariat Limited on 19 October 2009
22 Oct 2009 CH01 Director's details changed for John Royan on 19 October 2009
22 Oct 2009 CH01 Director's details changed for Mark Charles Jamson on 19 October 2009
14 Aug 2009 288c Secretary's Change of Particulars / barlow robbins secretariat LIMITED / 18/03/2009 / HouseName/Number was: , now: the oriel; Street was: 55 quarry street, now: sydenham road; Post Code was: GU1 3UE, now: GU1 3SR
21 Oct 2008 363a Return made up to 17/10/08; full list of members
21 Oct 2008 353 Location of register of members
15 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3
18 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
01 May 2008 395 Particulars of a mortgage or charge / charge no: 1