- Company Overview for SIMFER UK LIMITED (05407930)
- Filing history for SIMFER UK LIMITED (05407930)
- People for SIMFER UK LIMITED (05407930)
- More for SIMFER UK LIMITED (05407930)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2016 | CH01 | Director's details changed for Mr Steven Goulding on 14 February 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
18 Feb 2016 | AD01 | Registered office address changed from 3 Wesley Gate Queens Road Reading Berks RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016 | |
31 Mar 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Feb 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 August 2014 | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
11 Apr 2012 | AP01 | Appointment of Steven Goulding as a director | |
28 Mar 2012 | TM02 | Termination of appointment of Linda Trott as a secretary | |
28 Mar 2012 | TM01 | Termination of appointment of Joyce Doyle as a director | |
09 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
13 Apr 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 May 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Joyce Doreen Doyle on 1 October 2009 | |
08 Aug 2009 | 88(2) | Ad 01/04/09-31/03/10\gbp si 99@1=99\gbp ic 1/100\ | |
06 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |