Advanced company searchLink opens in new window

SIMBA MACHINERY LIMITED

Company number 02716573

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)
16 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2013 DS01 Application to strike the company off the register
18 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Dec 2012 SH19 Statement of capital on 14 December 2012
  • GBP 1
14 Dec 2012 CAP-SS Solvency Statement dated 06/12/12
14 Dec 2012 SH20 Statement by Directors
14 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 06/12/2012
29 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
11 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
23 Jun 2011 TM02 Termination of appointment of Dorothy Lyth as a secretary
23 Jun 2011 TM01 Termination of appointment of Dorothy Lyth as a director
30 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Oct 2010 TM01 Termination of appointment of Guy Leversha as a director
21 May 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Dorothy Lyth on 20 May 2010
21 May 2010 CH01 Director's details changed for Guy Leversha on 20 May 2010
20 May 2010 TM01 Termination of appointment of Rodney Daffern as a director
20 May 2010 AP01 Appointment of Dr Daniel Rauchholz as a director
19 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 May 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 5
21 May 2009 363a Return made up to 20/05/09; full list of members