Advanced company searchLink opens in new window

SIMPLE STUNNER LIMITED

Company number 05069253

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2014 DS01 Application to strike the company off the register
17 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
10 Jan 2014 AA
13 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
28 Jan 2013 AA
02 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
02 Apr 2012 CH01 Director's details changed for Mr William Michael Cran on 2 April 2012
02 Apr 2012 CH01 Director's details changed for Mrs Lisel Frances Cran on 2 April 2012
02 Apr 2012 CH03 Secretary's details changed for Susan Elaine Ashcroft on 2 April 2012
07 Feb 2012 AA
04 Nov 2011 AD01 Registered office address changed from Greenwoods, Reap Hirst Road Huddersfield West Yorkshire HD2 2DD on 4 November 2011
25 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
18 Jan 2011 AA
25 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Mrs Lisel Frances Cran on 18 March 2010
25 Mar 2010 CH01 Director's details changed for Mr William Michael Cran on 18 March 2010
20 Nov 2009 AA
25 Mar 2009 363a Return made up to 10/03/09; full list of members
19 Dec 2008 AA
21 May 2008 363a Return made up to 10/03/08; full list of members
14 Nov 2007 AA
17 Aug 2007 225 Accounting reference date shortened from 31/10/07 to 31/08/07
10 Aug 2007 AA