- Company Overview for R.& E.SIMMONDS LIMITED (00501170)
- Filing history for R.& E.SIMMONDS LIMITED (00501170)
- People for R.& E.SIMMONDS LIMITED (00501170)
- Charges for R.& E.SIMMONDS LIMITED (00501170)
- More for R.& E.SIMMONDS LIMITED (00501170)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2022 | DS01 | Application to strike the company off the register | |
04 Aug 2022 | AP01 | Appointment of Mrs Maxine Lesley Dixon as a director on 4 August 2022 | |
08 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
06 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
02 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
02 Jan 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
08 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
31 Dec 2017 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
28 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
02 Jan 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 Dec 2016 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
26 Feb 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
16 Feb 2016 | AP03 | Appointment of Mrs Susan Cooper as a secretary on 16 February 2016 | |
16 Feb 2016 | TM02 | Termination of appointment of Maxine Lesley Dixon as a secretary on 16 February 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
08 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
30 Sep 2014 | AD01 | Registered office address changed from Cul Mor Consulting Services 39 Manor Road Didcot Oxfordshire OX11 7JZ to The Barn, Parsons Farm Waterperry Common Waterperry Oxford OX33 1LQ on 30 September 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Valerie Doris Cooper as a director on 18 March 2014 |