- Company Overview for SIMPKIN & ICKE (HOLDINGS) LIMITED (00308946)
- Filing history for SIMPKIN & ICKE (HOLDINGS) LIMITED (00308946)
- People for SIMPKIN & ICKE (HOLDINGS) LIMITED (00308946)
- Charges for SIMPKIN & ICKE (HOLDINGS) LIMITED (00308946)
- Insolvency for SIMPKIN & ICKE (HOLDINGS) LIMITED (00308946)
- More for SIMPKIN & ICKE (HOLDINGS) LIMITED (00308946)
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 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 11 June 2015 | |
10 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
10 Jun 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
21 Jul 2014 | AD01 | Registered office address changed from Glaisdale Works Glaisdale Drive Bilborough Nottingham NG8 4JU to 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN on 21 July 2014 | |
09 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
09 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
19 May 2014 | TM02 | Termination of appointment of Julie Icke as a secretary | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jun 2013 | AR01 |
Annual return made up to 22 May 2013 with full list of shareholders
Statement of capital on 2013-06-11
|
|
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
31 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
15 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Jul 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
07 Jun 2010 | AD02 | Register inspection address has been changed | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |