Advanced company searchLink opens in new window

SIMMONS OF STAFFORD LIMITED

Company number 04384218

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 TM01 Termination of appointment of John Llewelyn Jones as a director on 14 August 2022
23 Aug 2022 PSC07 Cessation of John Llewelyn Jones as a person with significant control on 14 August 2022
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2021 DS01 Application to strike the company off the register
15 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
21 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2019
02 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
06 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
03 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
11 Oct 2016 AD01 Registered office address changed from Unit 11 Brindley Close Tollgate Industrial Park Beaconside, Stafford Staffordshire ST16 3SU to C/O Andrew Wagstaff Huws Gray Limited Head Office Industrial Estate Llangefni Anglesey LL77 7HL on 11 October 2016
11 Oct 2016 AP03 Appointment of Mr Andrew Wagstaff as a secretary on 30 September 2016
11 Oct 2016 AP01 Appointment of Mr John Llewelyn Jones as a director on 30 September 2016
11 Oct 2016 AP01 Appointment of Mr Terry Owen as a director on 30 September 2016
11 Oct 2016 TM02 Termination of appointment of Christopher Stanway Simmons as a secretary on 30 September 2016
11 Oct 2016 TM01 Termination of appointment of Christopher Stanway Simmons as a director on 30 September 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015
02 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 20,000
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20,000