- Company Overview for PENNY SIMMONS LIMITED (08435216)
- Filing history for PENNY SIMMONS LIMITED (08435216)
- People for PENNY SIMMONS LIMITED (08435216)
- More for PENNY SIMMONS LIMITED (08435216)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2018 | DS01 | Application to strike the company off the register | |
18 Apr 2018 | AA | Total exemption full accounts made up to 6 February 2018 | |
22 Mar 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 6 February 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
26 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
14 Oct 2015 | AA | Micro company accounts made up to 31 March 2015 | |
26 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-26
|
|
30 Nov 2014 | AP01 | Appointment of Mr William Thomas Anthony Simmons as a director on 30 November 2014 | |
30 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Nov 2014 | CH01 | Director's details changed for Mrs Penny Claire Simmons on 30 November 2014 | |
30 Nov 2014 | AD01 | Registered office address changed from 144a Victoria Road Wargrave Reading RG10 8AJ England to Balcombe House Teapot Lane Baltonsborough Glastonbury Somerset BA6 8QE on 30 November 2014 | |
30 Nov 2014 | TM01 | Termination of appointment of Andrew William Brown as a director on 30 November 2014 | |
30 Nov 2014 | TM01 | Termination of appointment of Nicholas Andrew Wood as a director on 30 November 2014 | |
27 Jun 2014 | AD01 | Registered office address changed from 165 Victoria Road Wargrave Reading Berkshire RG10 8AH on 27 June 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
16 Dec 2013 | AP01 | Appointment of Mrs Penny Claire Simmons as a director | |
16 Dec 2013 | TM01 | Termination of appointment of William Simmons as a director | |
16 Dec 2013 | AD01 | Registered office address changed from 144a Victoria Road Wargrave Berkshire RG10 8AJ United Kingdom on 16 December 2013 | |
16 Oct 2013 | AP01 | Appointment of Mr Nicholas Andrew Wood as a director |