SYMBIOTIC PROJECTS LIMITED

3 Hardman Street, Manchester, M3 3HF
StatusDISSOLVED
Company No.05853045
CategoryPrivate Limited Company
Incorporated21 Jun 2006
Age17 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution01 Dec 2021
Years2 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

Gazette dissolved liquidation

Date: 01 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 01 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 15 Sep 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 07 Sep 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 10 Sep 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 14 Sep 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

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

View document PDF

Liquidation miscellaneous

Date: 20 Sep 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:re progress report 03/07/2015-02/07/2016

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Liquidation miscellaneous

Date: 18 Sep 2015

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Progress report ends 02/07/2015

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 03 Jul 2015

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 03 Jul 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation compulsory appointment liquidator

Date: 30 Jul 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 22 May 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hw Northamptonshire Llp

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grahame Bayliss

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Fennings

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Gomarsall

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Kellett

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Garside

Documents

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hw Northamptonshire Llp

Documents

View document PDF

Termination secretary company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hw Kettering Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / joseph kellett / 13/07/2009

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/09/08

Documents

View document PDF

Resolution

Date: 28 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed laskey and co LIMITED

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary anne garside

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/07/07--------- £ si 2@1=2 £ ic 3/5

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIX CAPITAL MANAGEMENT LIMITED

3 ASSEMBLY SQUARE,CARDIFF,CF10 4PL

Number:08111748
Status:ACTIVE
Category:Private Limited Company

FRE DEVELOPMENT LTD

140 CAMPHILL AVENUE,GLASGOW,G41 3DT

Number:SC331281
Status:ACTIVE
Category:Private Limited Company

LA WINES CATERING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11756168
Status:ACTIVE
Category:Private Limited Company

LUVPONIES.COM LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source