This company is commonly known as Symtech Solutions Ltd. The company was founded 17 years ago and was given the registration number 05961709. The firm's registered office is in BROMSGROVE. You can find them at 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, . This company's SIC code is 43210 - Electrical installation.
Name | : | SYMTECH SOLUTIONS LTD |
---|---|---|
Company Number | : | 05961709 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 October 2006 |
End of financial year | : | 30 November 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lyndene, Heath Lane, Ellerdine, Telford, England, TF6 6QT | Secretary | 01 December 2012 | Active |
8 Merganser Close, Leegomery, Telford, TF1 6SG | Director | 10 October 2006 | Active |
8 Merganser Close, Leegomery, Telford, TF1 6SG | Secretary | 10 October 2006 | Active |
Mr Simon James Cliff | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | 3 The Courtyard Harris Business Park, Hanbury Road, Bromsgrove, B60 4DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-12 | Insolvency | Liquidation disclaimer notice. | Download |
2020-05-27 | Address | Change registered office address company with date old address new address. | Download |
2020-05-11 | Resolution | Resolution. | Download |
2020-05-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-08-12 | Accounts | Change account reference date company previous extended. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Officers | Change person secretary company with change date. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-29 | Address | Change registered office address company with date old address new address. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-26 | Address | Change registered office address company with date old address new address. | Download |
2015-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-27 | Capital | Capital allotment shares. | Download |
2014-10-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-18 | Officers | Appoint person secretary company with name date. | Download |
2014-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.