Advanced company searchLink opens in new window

SYMTECH INDUSTRIES HOLDINGS LIMITED

Company number 07251408

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)
05 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2017 AA Accounts for a small company made up to 30 June 2015
08 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
29 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
24 Sep 2015 TM01 Termination of appointment of Shane Anthony Gould as a director on 23 September 2015
26 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
18 Mar 2015 AA Accounts for a small company made up to 30 June 2014
09 Jul 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
06 Jan 2014 AA Accounts for a small company made up to 30 June 2013
11 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
26 Mar 2013 AD01 Registered office address changed from Unit 14 Canal Way Harefield Uxbridge Middlesex UB9 6TH United Kingdom on 26 March 2013
02 Nov 2012 AA Accounts for a small company made up to 30 June 2012
22 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
22 May 2012 AA01 Current accounting period extended from 31 May 2012 to 30 June 2012
10 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
06 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
27 Oct 2010 AD01 Registered office address changed from 8 Unity Street College Green Bristol BS1 5HH United Kingdom on 27 October 2010
12 May 2010 NEWINC Incorporation