Advanced company searchLink opens in new window

GREG SIMMONS LIMITED

Company number 01877421

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)
13 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-04
  • GBP 82,500
13 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
06 May 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 December 2010
25 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
07 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
23 Jun 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
23 Jun 2010 AD01 Registered office address changed from 3 Fair Hill Shipham Winscombe Avon BS25 1th United Kingdom on 23 June 2010
23 Jun 2010 AD01 Registered office address changed from Unit 22B Lodge Hill Business Park Westbury Sub Mendip Wells Somerset BA5 1EY on 23 June 2010
22 Feb 2010 AA Full accounts made up to 30 April 2009
23 Jun 2009 CERTNM Company name changed optimal software LIMITED\certificate issued on 25/06/09
29 Apr 2009 225 Accounting reference date extended from 31/10/2008 to 30/04/2009
17 Feb 2009 287 Registered office changed on 17/02/2009 from unit 22B lodge hill business park westbury-sub-mendip wells somerset BA5 1EY
10 Feb 2009 363a Return made up to 31/12/08; full list of members
10 Feb 2009 287 Registered office changed on 10/02/2009 from office 6A 44-46 king street knutsford cheshire WA16 6DT
19 Dec 2008 288a Secretary appointed mr gregory lee simmons
19 Dec 2008 288a Director appointed mr gregory lee simmons
19 Dec 2008 288b Appointment Terminated Director declan brady
19 Dec 2008 288b Appointment Terminated Secretary cauldrey secretariat LIMITED
10 Dec 2008 288b Appointment Terminated Director john caldwell
17 Mar 2008 AA Full accounts made up to 31 October 2007
08 Mar 2008 363s Return made up to 28/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
22 Sep 2007 363a Return made up to 31/12/06; full list of members