SYNERGY DESIGN & BUILD LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/01/2530 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

13/06/2413 June 2024 Liquidators' statement of receipts and payments to 2024-04-05

View Document

23/09/2323 September 2023 Appointment of a voluntary liquidator

View Document

31/08/2331 August 2023 Removal of liquidator by court order

View Document

24/04/2324 April 2023 Registered office address changed from 43 Coniscliffe Road Darlington Co Durham DL3 7EH to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-04-24

View Document

24/04/2324 April 2023 Appointment of a voluntary liquidator

View Document

24/04/2324 April 2023 Statement of affairs

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

08/02/228 February 2022 Second filing of Confirmation Statement dated 2018-06-07

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/08/2016 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/2016 August 2020 COMPANY NAME CHANGED SYNERGY RENEWABLE ENERGY LIMITED CERTIFICATE ISSUED ON 16/08/20

View Document

16/08/2016 August 2020 CHANGE OF NAME 19/06/2020

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 Confirmation statement made on 2018-06-07 with updates

View Document

07/03/187 March 2018 PREVEXT FROM 31/08/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/07/1717 July 2017 APPOINTMENT TERMINATED, SECRETARY MASHUD CHOUDHURY

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GAYLOR

View Document

04/05/174 May 2017 COMPANY NAME CHANGED SYNERGY WINDOWS & CONSERVATORIES LTD CERTIFICATE ISSUED ON 04/05/17

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

16/12/1616 December 2016 COMPANY NAME CHANGED SYNERGY RENEWABLE ENERGY LIMITED CERTIFICATE ISSUED ON 16/12/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR MASHUD CHOUDHURY

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/07/1423 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/11/1222 November 2012 PREVEXT FROM 30/06/2012 TO 31/08/2012

View Document

25/06/1225 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM UNDERKNEETON BARTON RICHMOND DL10 6NB UNITED KINGDOM

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEVE CALVERT

View Document

07/06/117 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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