BI SYNERGY LIMITED

Ground Floor Offices Riverside Mills Ground Floor Offices Riverside Mills, Elland, HX5 0RY, West Yorkshire
StatusDISSOLVED
Company No.08863431
CategoryPrivate Limited Company
Incorporated27 Jan 2014
Age10 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution28 Jun 2024
Years7 days

SUMMARY

BI SYNERGY LIMITED is an dissolved private limited company with number 08863431. It was incorporated 10 years, 5 months, 9 days ago, on 27 January 2014 and it was dissolved 7 days ago, on 28 June 2024. The company address is Ground Floor Offices Riverside Mills Ground Floor Offices Riverside Mills, Elland, HX5 0RY, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jun 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-27

Old address: 35 Fall Lane Liversedge West Yorkshire WF15 8AP

New address: Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jun 2023

Action Date: 05 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-10

Old address: 3 Guide Post Farm Causeway Foot Halifax HX2 8XA England

New address: 35 Fall Lane Liversedge West Yorkshire WF15 8AP

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alyson Corns

Termination date: 2022-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-11

Old address: 3 3 Guide Post Causeway Foot Halifax HX2 8XA England

New address: 3 Guide Post Farm Causeway Foot Halifax HX2 8XA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-11

Old address: 3 Causeway Foot Halifax HX2 8XA England

New address: 3 3 Guide Post Causeway Foot Halifax HX2 8XA

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2021

Action Date: 14 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-14

Officer name: Mr Andrew John Corns

Documents

View document PDF

Change person secretary company with change date

Date: 26 Feb 2021

Action Date: 14 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-02-14

Officer name: Mrs Alyson Corns

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2021

Action Date: 14 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-14

Psc name: Mr Andrew John Corns

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-26

Old address: 3 Guide Post Farm Causeway Foot Halifax West Yorkshire HX2 8XA England

New address: 3 Causeway Foot Halifax HX2 8XA

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-17

Old address: 3 Guide Post Farm Causeway Foot Halifax HX2 8XA England

New address: 3 Guide Post Farm Causeway Foot Halifax West Yorkshire HX2 8XA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-17

Old address: 81 New Road New Road Huddersfield HD5 0JA England

New address: 3 Guide Post Farm Causeway Foot Halifax HX2 8XA

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-31

Old address: 70 Bradley View Holywell Green Halifax West Yorkshire HX4 9DN

New address: 81 New Road New Road Huddersfield HD5 0JA

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-06

Officer name: Mrs Alyson Corns

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-06

Officer name: Mr Andrew John Corns

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-06

Psc name: Mr Andrew John Corns

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alyson Corns

Appointment date: 2014-10-16

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-16

Capital : 12 GBP

Documents

View document PDF

Incorporation company

Date: 27 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARVE DESIGN & MARKETING LIMITED

STOUGHTON GRANGE,LEICESTER,LE2 2FB

Number:07859637
Status:ACTIVE
Category:Private Limited Company

HEALTH APPS INTERNATIONAL C.I.C.

146 JERNINGHAM ROAD,LONDON,SE14 5NL

Number:09840823
Status:ACTIVE
Category:Community Interest Company

HORSES AND HOUNDS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10330750
Status:ACTIVE
Category:Private Limited Company

QUAY MARINAS BOAT SALES LIMITED

A & W BUILDING NEWFOUNDLAND WAY,BRISTOL,BS20 7DF

Number:10844325
Status:ACTIVE
Category:Private Limited Company

RED TOP LIMITED

7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:04280342
Status:ACTIVE
Category:Private Limited Company

STEVE PROCTER GARAGE DOORS LTD

BROOK HOUSE CHURCH LANE,LEEDS,LS25 1HB

Number:09979392
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