Advanced company searchLink opens in new window

W. B. SIMPSON & SONS (SURFACE TEC) LTD.

Company number 02673913

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)
14 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
22 Apr 2013 4.68 Liquidators' statement of receipts and payments to 5 February 2013
15 Feb 2012 AD01 Registered office address changed from St Martin's House 27-29 Ormside Way Holmethorpe Industrial Estate Redhill Surrey RH1 2LT United Kingdom on 15 February 2012
15 Feb 2012 4.20 Statement of affairs with form 4.19
15 Feb 2012 600 Appointment of a voluntary liquidator
15 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-06
19 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
Statement of capital on 2012-01-19
  • GBP 100
18 Jan 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-12
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
19 Jul 2011 TM02 Termination of appointment of Dipti Kotecha as a secretary
14 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
02 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
21 Jul 2010 CH01 Director's details changed for William Valler on 20 July 2010
21 Jul 2010 CH01 Director's details changed for Mr Paul Valler on 20 July 2010
08 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for William Valler on 23 December 2009
14 Sep 2009 AA Full accounts made up to 31 December 2008
02 Jul 2009 288a Secretary appointed dipti kotecha
02 Jul 2009 288b Appointment Terminated Secretary david barnes
06 Feb 2009 363a Return made up to 23/12/08; full list of members
06 Feb 2009 287 Registered office changed on 06/02/2009 from unit 2 guards avenue the village caterham on the hill surrey CR3 5XL
01 Sep 2008 AA Full accounts made up to 31 December 2007
22 Apr 2008 288b Appointment Terminated Director matthew pearson
25 Jan 2008 363a Return made up to 23/12/07; full list of members