Advanced company searchLink opens in new window

SIMMONDS & PARTNERS LIMITED

Company number 03314763

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2018 DS01 Application to strike the company off the register
25 Oct 2018 AA Micro company accounts made up to 31 March 2018
17 Apr 2018 SH20 Statement by Directors
17 Apr 2018 SH19 Statement of capital on 17 April 2018
  • GBP 1
17 Apr 2018 CAP-SS Solvency Statement dated 28/03/18
17 Apr 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
01 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
13 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Mar 2016 TM01 Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016
15 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
15 Feb 2016 CH01 Director's details changed for Hugh Jordan Mcgeever on 7 February 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
11 Feb 2015 AD03 Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE
11 Feb 2015 AD02 Register inspection address has been changed to The White House 10 Clifton York YO30 6AE
11 Feb 2015 CH01 Director's details changed for Mr David Cowans on 7 February 2015
11 Feb 2015 CH01 Director's details changed for Mr Christopher Robin Leslie Phillips on 7 February 2015
11 Feb 2015 CH03 Secretary's details changed for Christopher Paul Martin on 7 February 2015
29 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000