Advanced company searchLink opens in new window

SIMMS & WOODS LIMITED

Company number 03453271

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 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2011 2.36B Notice to Registrar in respect of date of dissolution
16 Sep 2011 2.24B Administrator's progress report to 13 September 2011
16 Sep 2011 2.35B Notice of move from Administration to Dissolution on 13 September 2011
26 Aug 2011 2.24B Administrator's progress report to 21 July 2011
11 May 2011 2.24B Administrator's progress report to 12 April 2011
23 Feb 2011 2.31B Notice of extension of period of Administration
11 Jan 2011 F2.18 Notice of deemed approval of proposals
10 Nov 2010 2.24B Administrator's progress report to 12 October 2010
25 Aug 2010 2.17B Statement of administrator's proposal
09 Jun 2010 2.16B Statement of affairs with form 2.14B
23 Apr 2010 2.12B Appointment of an administrator
21 Apr 2010 AD01 Registered office address changed from C/O Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH on 21 April 2010
21 Apr 2010 AD01 Registered office address changed from Woodwards Way Upper Moor Pershore Worcestershire WR10 2PU on 21 April 2010
17 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
Statement of capital on 2009-11-17
  • GBP 1,788.15
06 Nov 2009 CH01 Director's details changed for Anthony Edward Doyle on 5 November 2009
06 Nov 2009 CH01 Director's details changed for James Edward George Massingham on 5 November 2009
06 Nov 2009 CH01 Director's details changed for Amarjit Rai on 5 November 2009
06 Nov 2009 CH01 Director's details changed for Andrew Peter Thomas Philpot on 5 November 2009
06 Nov 2009 CH03 Secretary's details changed for Anthony Edward Doyle on 5 November 2009
27 Aug 2009 AA Accounts for a medium company made up to 31 March 2008
19 Aug 2009 288a Director appointed amarjit rai
19 Aug 2009 88(2) Ad 29/07/09 gbp si 385@1=385 gbp si 115@0.01=1.15 gbp ic 1402/1788.15
17 Aug 2009 288a Director appointed anthony edward doyle
13 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Company business and sub divided 29/07/2009
  • RES01 ‐ Resolution of adoption of Articles of Association