Advanced company searchLink opens in new window

SIMPLYICONS LIMITED

Company number 05302398

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)
05 May 2018 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Feb 2017 4.68 Liquidators' statement of receipts and payments to 18 December 2016
24 Feb 2016 4.68 Liquidators' statement of receipts and payments to 18 December 2015
26 Feb 2015 4.68 Liquidators' statement of receipts and payments to 18 December 2014
04 Jan 2014 AD01 Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP United Kingdom on 4 January 2014
02 Jan 2014 4.20 Statement of affairs with form 4.19
02 Jan 2014 600 Appointment of a voluntary liquidator
02 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Oct 2013 AA01 Current accounting period extended from 31 May 2013 to 31 October 2013
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
08 Feb 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
Statement of capital on 2013-02-08
  • GBP 6,078
15 Mar 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 December 2011
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
21 Feb 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/03/2012.
25 Feb 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
18 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
14 Jul 2010 AD01 Registered office address changed from , Martin & Fahy, Dudley House High Street, Bracknell, Berkshire, RG12 1LL on 14 July 2010
13 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 29 March 2010
  • GBP 1,191
10 Feb 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Paula Jane Stockton on 1 December 2009
01 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
13 May 2009 123 Nc inc already adjusted 29/04/09
13 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital