SYMBIOTIC PROJECTS LIMITED
Status | DISSOLVED |
Company No. | 05853045 |
Category | Private Limited Company |
Incorporated | 21 Jun 2006 |
Age | 17 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2021 |
Years | 2 years, 5 months, 27 days |
SUMMARY
SYMBIOTIC PROJECTS LIMITED is an dissolved private limited company with number 05853045. It was incorporated 17 years, 11 months, 7 days ago, on 21 June 2006 and it was dissolved 2 years, 5 months, 27 days ago, on 01 December 2021. The company address is 3 Hardman Street, Manchester, M3 3HF.
Company Fillings
Liquidation compulsory return final meeting
Date: 01 Sep 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 15 Sep 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 07 Sep 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 10 Sep 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 14 Sep 2017
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Address
Type: AD01
Old address: Quayside Tower Broad Street Birmingham West Midlands B1 2HF
New address: 3 Hardman Street Manchester M3 3HF
Change date: 2017-08-02
Documents
Liquidation miscellaneous
Date: 20 Sep 2016
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:re progress report 03/07/2015-02/07/2016
Documents
Mortgage satisfy charge full
Date: 04 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Liquidation miscellaneous
Date: 18 Sep 2015
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Progress report ends 02/07/2015
Documents
Liquidation compulsory appointment liquidator
Date: 03 Jul 2015
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 03 Jul 2015
Category: Insolvency
Type: COCOMP
Documents
Liquidation court order miscellaneous
Date: 03 Jul 2015
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:court order - replacement of liquidator
Documents
Liquidation miscellaneous
Date: 01 Sep 2014
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 02/07/2014
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Address
Type: AD01
Old address: Charterhouse Legge Street Birmingham West Midlands B4 7EU
Change date: 2014-08-01
New address: Quayside Tower Broad Street Birmingham West Midlands B1 2HF
Documents
Change registered office address company with date old address
Date: 01 Aug 2013
Action Date: 01 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-01
Old address: 87 Whiting Street Bury St. Edmunds Suffolk IP33 1PD England
Documents
Liquidation compulsory appointment liquidator
Date: 30 Jul 2013
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 22 May 2013
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 13 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-13
Documents
Termination secretary company with name
Date: 27 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hw Northamptonshire Llp
Documents
Termination director company with name
Date: 12 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grahame Bayliss
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Fennings
Documents
Appoint person director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Gomarsall
Documents
Change registered office address company with date old address
Date: 29 Sep 2011
Action Date: 29 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-29
Old address: 26-28 Headlands Kettering Northamptonshire NN15 7HP
Documents
Termination director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Kellett
Documents
Termination director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Garside
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 13 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-13
Documents
Appoint corporate secretary company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hw Northamptonshire Llp
Documents
Termination secretary company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hw Kettering Limited
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 13 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-13
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 13 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-13
Officer name: Mr Joseph Bernard Kellett
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 13 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Garside
Change date: 2010-07-13
Documents
Change corporate secretary company with change date
Date: 22 Jul 2010
Action Date: 13 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Laskey and Co Limited
Change date: 2010-07-13
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 21 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 30 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/09; full list of members
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / joseph kellett / 13/07/2009
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 28 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 22/09/08\gbp si 14997@1=14997\gbp ic 6/15003\
Documents
Legacy
Date: 28 Nov 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/09/08
Documents
Resolution
Date: 28 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed laskey and co LIMITED
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary anne garside
Documents
Legacy
Date: 29 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 29/02/2008 from waterside house nene park irthlingborough northamptonshire NN9 5QF
Documents
Legacy
Date: 17 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 10/10/07 from: 106 irchester road rushden NN10 9XQ
Documents
Legacy
Date: 19 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/07/07--------- £ si 2@1=2 £ ic 3/5
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/07; full list of members
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ARIX CAPITAL MANAGEMENT LIMITED
3 ASSEMBLY SQUARE,CARDIFF,CF10 4PL
Number: | 08111748 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 CAMPHILL AVENUE,GLASGOW,G41 3DT
Number: | SC331281 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11756168 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHIGWELL ROAD,LONDON,E18 1LR
Number: | 06136455 |
Status: | ACTIVE |
Category: | Private Limited Company |
MJF LIFTING CONSULTANT LIMITED
16 NEW ACRES,WIGAN,WN8 7TU
Number: | 08670566 |
Status: | ACTIVE |
Category: | Private Limited Company |
PYRAMID ENGINEERING SERVICES COMPANY LIMITED
JOLLY FARMERS WHARF THAMES ROAD,DARTFORD,DA1 4QH
Number: | 02424442 |
Status: | ACTIVE |
Category: | Private Limited Company |