- Company Overview for SIMPLE TOILETRIES LIMITED (00154677)
- Filing history for SIMPLE TOILETRIES LIMITED (00154677)
- People for SIMPLE TOILETRIES LIMITED (00154677)
- Charges for SIMPLE TOILETRIES LIMITED (00154677)
- Insolvency for SIMPLE TOILETRIES LIMITED (00154677)
- More for SIMPLE TOILETRIES LIMITED (00154677)
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) |
---|---|---|---|
25 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
19 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2017 | |
14 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 December 2016 | |
08 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2016 | LIQ MISC OC | Court order insolvency:C.O. To remove/replace Liquidator | |
08 Sep 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
16 May 2016 | 600 | Appointment of a voluntary liquidator | |
16 May 2016 | LIQ MISC OC | Court order INSOLVENCY:co to remove/replace liquidator | |
16 May 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
21 Mar 2016 | TM02 | Termination of appointment of Julian Thurston as a secretary on 23 February 2016 | |
19 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 December 2015 | |
14 Jan 2016 | TM02 | Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 | |
05 Jan 2015 | AD02 | Register inspection address has been changed to Unilever House 100 Victoria Embankment London EC4Y 0DY | |
05 Jan 2015 | AD01 | Registered office address changed from Unilever House Springfield Drive Leatherhead KT22 7GR to 1 More London Place London SE1 2AF on 5 January 2015 | |
02 Jan 2015 | 4.70 | Declaration of solvency | |
02 Jan 2015 | LIQ MISC RES | Resolution INSOLVENCY:Special Resolution ;- "In Specie" | |
02 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2014 | CH01 | Director's details changed for Mr Paul David Logan on 2 December 2014 | |
01 Jul 2014 | TM01 | Termination of appointment of Judith Knox as a director | |
17 Jun 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
21 Mar 2014 | AP03 | Appointment of Richard Clive Hazell as a secretary |