Advanced company searchLink opens in new window

SIMON & SIMON FASHION LIMITED

Company number 10346902

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2019 DS01 Application to strike the company off the register
07 Nov 2018 AP01 Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018
07 Nov 2018 TM01 Termination of appointment of Brian Michael Small as a director on 31 October 2018
04 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
01 Aug 2018 AA Full accounts made up to 31 January 2018
20 Apr 2018 CH01 Director's details changed for Mr Peter Alan Cowgill on 19 April 2018
10 Nov 2017 AP03 Appointment of Mrs Siobhan Mawdsley as a secretary on 31 October 2017
10 Nov 2017 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 31 October 2017
10 Nov 2017 AA01 Current accounting period extended from 31 August 2017 to 31 January 2018
08 Nov 2017 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
08 Nov 2017 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
01 Nov 2017 AD01 Registered office address changed from 34 Chestergate Macclesfield SK11 6BA United Kingdom to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 1 November 2017
01 Nov 2017 AD01 Registered office address changed from Hollinsbrook Way Pilsworth Road Bury Lancashire BL9 8RR United Kingdom to 34 Chestergate Macclesfield SK11 6BA on 1 November 2017
01 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
15 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
01 Sep 2017 CH01 Director's details changed for Mr Brian Michael Small on 1 September 2017
01 Sep 2017 CH01 Director's details changed for Mr Peter Alan Cowgill on 1 September 2017
25 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-25
  • GBP 1