SYMBIOTIC CONSULTING LIMITED

Wayside Wayside, Alderley Edge, SK9 7JE, Cheshire
StatusDISSOLVED
Company No.06017860
CategoryPrivate Limited Company
Incorporated04 Dec 2006
Age17 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 7 months, 27 days

SUMMARY

SYMBIOTIC CONSULTING LIMITED is an dissolved private limited company with number 06017860. It was incorporated 17 years, 5 months, 24 days ago, on 04 December 2006 and it was dissolved 4 years, 7 months, 27 days ago, on 01 October 2019. The company address is Wayside Wayside, Alderley Edge, SK9 7JE, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2017

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Alice Earnshaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2013

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2013

Action Date: 11 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-11

Officer name: Timothy Brook Earnshaw

Documents

View document PDF

Change person secretary company with change date

Date: 22 Dec 2013

Action Date: 11 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Laura Alice Earnshaw

Change date: 2013-12-11

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2013

Action Date: 06 Nov 2013

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2013-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Address

Type: AD01

Old address: 51 Freshwater Drive, Wychwood Park, Weston Crewe Cheshire CW2 5GR

Change date: 2013-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Brook Earnshaw

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/07; full list of members

Documents

View document PDF

Incorporation company

Date: 04 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEEU PENSIONS TRUSTEES LIMITED

128 THEOBALDS ROAD,LONDON,WC1X 8TN

Number:03597144
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AMJ CONSULTANCY SERVICES LIMITED

198 BROOKLANDS AVENUE,BEDFORD,MK42 6AD

Number:11447468
Status:ACTIVE
Category:Private Limited Company

CASEMENT ENGINEERS LTD

38 COYLE DRIVE,GLASGOW,G69 8FF

Number:SC604191
Status:ACTIVE
Category:Private Limited Company

DAW TRANSPORT SOLUTIONS LTD

26 HILLSIDE ROAD,TELFORD,TF2 0BY

Number:08448040
Status:ACTIVE
Category:Private Limited Company

GENERAL R SATELLITE LTD

7 WINDMILL ROAD,LUTON,LU1 3XL

Number:11738955
Status:ACTIVE
Category:Private Limited Company

GILL&SONS LTD

2A WINDERMERE ROAD,WOLVERHAMPTON,WV6 9DR

Number:11792082
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