Advanced company searchLink opens in new window

SYMM & COMPANY LIMITED

Company number 00258950

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 10 September 2023
10 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 10 September 2022
09 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 10 September 2021
15 Jun 2021 AD01 Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY on 15 June 2021
05 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Dec 2020 600 Appointment of a voluntary liquidator
11 Sep 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
11 Sep 2020 AM10 Administrator's progress report
30 Apr 2020 AM07 Result of meeting of creditors
29 Apr 2020 COM1 Establishment of creditors or liquidation committee
18 Mar 2020 AM03 Statement of administrator's proposal
11 Mar 2020 AM02 Statement of affairs with form AM02SOA
14 Feb 2020 AD01 Registered office address changed from Kemp House Cumnor Hill Cumnor Oxford OX2 9PH England to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 14 February 2020
13 Feb 2020 AM01 Appointment of an administrator
30 Jan 2020 CH01 Director's details changed for Mark Wittet on 30 January 2020
30 Jan 2020 CH01 Director's details changed for Mr Phillip James Morton on 30 January 2020
30 Jan 2020 CH01 Director's details changed for Mr James John Axtell on 30 January 2020
30 Jan 2020 CH03 Secretary's details changed for Mr Mark Wittet on 30 January 2020
19 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
30 Sep 2019 AP01 Appointment of Mr Andrew Cowlishaw as a director on 3 June 2019
03 Sep 2019 AD01 Registered office address changed from Symm House Osney Mead Oxford OX2 0EQ to Kemp House Cumnor Hill Cumnor Oxford OX2 9PH on 3 September 2019
05 Jan 2019 AA Full accounts made up to 31 March 2018
23 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
05 Jan 2018 AP03 Appointment of Mr Mark Wittet as a secretary on 5 January 2018