- Company Overview for LYNCH SIMPSON PROPERTY LTD (04280383)
- Filing history for LYNCH SIMPSON PROPERTY LTD (04280383)
- People for LYNCH SIMPSON PROPERTY LTD (04280383)
- Charges for LYNCH SIMPSON PROPERTY LTD (04280383)
- Insolvency for LYNCH SIMPSON PROPERTY LTD (04280383)
- More for LYNCH SIMPSON PROPERTY LTD (04280383)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Nov 2018 | AD01 | Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 23 November 2018 | |
20 Nov 2018 | LIQ01 | Declaration of solvency | |
20 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
10 Oct 2018 | MR04 | Satisfaction of charge 2 in full | |
10 Oct 2018 | MR04 | Satisfaction of charge 1 in full | |
03 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
28 Aug 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
18 Oct 2017 | AD01 | Registered office address changed from 8 Unity Street College Green Bristol BS1 5HH to Bath House 6-8 Bath Street Bristol BS1 6HL on 18 October 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with no updates | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
17 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
09 Oct 2014 | CH03 | Secretary's details changed for Mr Steven Patrick Lynch on 1 October 2011 | |
09 Oct 2014 | CH01 | Director's details changed for Mr Steven Patrick Lynch on 1 October 2011 | |
09 Oct 2014 | CH01 | Director's details changed for Mr Peter Alun Edward Simpson on 31 December 2013 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |