SYMTECH SOLUTIONS LTD

3 The Courtyard Harris Business Park Hanbury Road 3 The Courtyard Harris Business Park Hanbury Road, Bromsgrove, B60 4DJ
StatusDISSOLVED
Company No.05961709
CategoryPrivate Limited Company
Incorporated10 Oct 2006
Age17 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution21 Apr 2021
Years3 years, 1 month, 25 days

SUMMARY

SYMTECH SOLUTIONS LTD is an dissolved private limited company with number 05961709. It was incorporated 17 years, 8 months, 6 days ago, on 10 October 2006 and it was dissolved 3 years, 1 month, 25 days ago, on 21 April 2021. The company address is 3 The Courtyard Harris Business Park Hanbury Road 3 The Courtyard Harris Business Park Hanbury Road, Bromsgrove, B60 4DJ.



Company Fillings

Gazette dissolved liquidation

Date: 21 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Aug 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

New address: 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ

Old address: Unit E4 Greenwood Industrial Estate Cartmel Drive Shrewsbury SY1 3TB England

Change date: 2020-05-27

Documents

View document PDF

Resolution

Date: 11 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-19

Officer name: Miss Michelle Reynolds

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

Old address: Unit E4 Cartmel Drive Greenwood Court Industrial Estate Shrewsbury Shropshire SY1 3TB England

New address: Unit E4 Greenwood Industrial Estate Cartmel Drive Shrewsbury SY1 3TB

Change date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-26

New address: Unit E4 Cartmel Drive Greenwood Court Industrial Estate Shrewsbury Shropshire SY1 3TB

Old address: Lyndene Heath Lane Ellerdine Telford Shropshire TF6 6QT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-27

Capital : 101 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2014

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-12-01

Officer name: Miss Michelle Reynolds

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-21

Old address: Inglewood Great Hales Street Market Drayton Shropshire TF9 1JL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2013

Action Date: 30 Apr 2013

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Address

Type: AD01

Old address: 8 Merganser Close, Leegomery Telford Shropshire TF1 6SG

Change date: 2013-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA01

New date: 2009-11-30

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Simon Cliff

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 26 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary susan cliff

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

Incorporation company

Date: 10 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALDEIRA RETAIL LIMITED

VILLERS ROAD,KNOWSLEY BUSINESS PARK,L34 9ET

Number:06576230
Status:LIQUIDATION
Category:Private Limited Company

HUSSAR STRUCTURAL ENGINEERING LTD

THAMES HOUSE THAMES HOUSE, DEDMERE ROAD,MARLOW,SL7 1PB

Number:11681402
Status:ACTIVE
Category:Private Limited Company

HYLTON CARE LIMITED

46 LONGLAND ROAD,NORTHAMPTON,NN3 2QE

Number:10196473
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL MARKETING CONSULTING LTD

83 VICTORIA STREET,LONDON,SW1H 0HW

Number:09526726
Status:ACTIVE
Category:Private Limited Company

LEMON CRUSH PUBLICATIONS LIMITED

94 ST.MEDDANS STREET,TROON,KA10 6NW

Number:SC404953
Status:ACTIVE
Category:Private Limited Company

LUCAS & ALBION LIMITED

44 PARK ROAD,RUSHDEN,NN10 0RG

Number:09270042
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