Advanced company searchLink opens in new window

SIMPLY CALL MORTGAGES LIMITED

Company number 05257212

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)
30 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2015 DS01 Application to strike the company off the register
12 Feb 2015 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 5 February 2015
12 Feb 2015 TM02 Termination of appointment of Shirley Gaik Heah Law as a secretary on 5 February 2015
14 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014
21 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
30 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
24 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
04 Oct 2012 CH01 Director's details changed for Mr Gareth Rhys Williams on 1 June 2012
04 Oct 2012 CH03 Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012
03 Oct 2012 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
03 Oct 2012 AD01 Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
16 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Oct 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
08 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
07 Jan 2009 287 Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX
21 Oct 2008 363a Return made up to 12/10/08; full list of members