Advanced company searchLink opens in new window

MIKE SIMPSON LIMITED

Company number 07241150

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)
29 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 SOAS(A) Voluntary strike-off action has been suspended
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2017 DS01 Application to strike the company off the register
16 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
17 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 3
09 Aug 2016 TM02 Termination of appointment of Arthur Titterton as a secretary on 1 June 2015
09 Aug 2016 TM01 Termination of appointment of Arthur Titterton as a director on 1 June 2015
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
22 Jul 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
26 Feb 2015 AA01 Previous accounting period extended from 31 May 2014 to 30 November 2014
07 Jul 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
11 Mar 2014 TM01 Termination of appointment of Joanne Jones as a director
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Jun 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
23 Apr 2013 AA Total exemption small company accounts made up to 31 May 2012
07 Apr 2013 AD01 Registered office address changed from Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT on 7 April 2013
03 Jul 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
14 Jun 2012 AAMD Amended accounts made up to 31 May 2011
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Jan 2012 DISS40 Compulsory strike-off action has been discontinued