SYMMETRIKIT ENGINEERING LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

22/04/2322 April 2023 Application to strike the company off the register

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

10/10/2210 October 2022 Termination of appointment of Gavin Hugh James as a director on 2022-10-10

View Document

03/05/223 May 2022 Statement of company's objects

View Document

25/04/2225 April 2022 Secretary's details changed for Mr Peter Hasling on 2022-04-25

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

23/11/2123 November 2021 Satisfaction of charge 3 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 1 in full

View Document

11/11/2111 November 2021 Termination of appointment of Andrew John Wilson as a director on 2018-10-19

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

22/02/1922 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/04/165 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

17/05/1317 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/05/1113 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

12/12/0912 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM MITCHELLS 41 RODNEY ROAD CHELTENHAM GLOS GL50 1HX

View Document

12/08/0812 August 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GOLDSMITH

View Document

31/03/0831 March 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 6 BRUNSWICK SQUARE GLOUCESTER GL1 1UG

View Document

19/04/0719 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 AUDITOR'S RESIGNATION

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/04/993 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/04/981 April 1998

View Document

01/04/981 April 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 Auditor's resignation

View Document

06/03/966 March 1996 AUDITOR'S RESIGNATION

View Document

06/03/966 March 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

06/03/966 March 1996

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: THE SHARRATTS SCHOOL LANE HOPWAS TAMWORTH, STAFFS. B78 3AD

View Document

06/03/966 March 1996

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995

View Document

31/01/9531 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/947 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/08/947 August 1994 Accounts for a small company made up to 1994-03-31

View Document

30/03/9430 March 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994

View Document

04/11/934 November 1993 Certificate of change of name

View Document

04/11/934 November 1993 COMPANY NAME CHANGED SYMMETRIKIT LIMITED CERTIFICATE ISSUED ON 05/11/93

View Document

04/11/934 November 1993 Certificate of change of name

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/07/935 July 1993 Accounts for a small company made up to 1993-03-31

View Document

25/05/9325 May 1993

View Document

25/05/9325 May 1993 RETURN MADE UP TO 28/03/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993

View Document

03/08/923 August 1992 Accounts for a small company made up to 1992-03-31

View Document

03/08/923 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/05/925 May 1992

View Document

05/05/925 May 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/07/911 July 1991

View Document

22/05/9122 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9122 May 1991

View Document

10/04/9110 April 1991

View Document

10/04/9110 April 1991 SECRETARY RESIGNED

View Document

28/03/9128 March 1991 Incorporation

View Document

28/03/9128 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company