- Company Overview for SIMPSON SOLK AND SON LIMITED (00393530)
- Filing history for SIMPSON SOLK AND SON LIMITED (00393530)
- People for SIMPSON SOLK AND SON LIMITED (00393530)
- Charges for SIMPSON SOLK AND SON LIMITED (00393530)
- Insolvency for SIMPSON SOLK AND SON LIMITED (00393530)
- More for SIMPSON SOLK AND SON LIMITED (00393530)
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) |
---|---|---|---|
11 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2018 | |
14 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2017 | |
15 Feb 2017 | AD01 | Registered office address changed from Canal Mills, Brandon Street Armley Road Leeds West Yorkshire LS12 2ED to 29 Park Square West Leeds LS1 2PQ on 15 February 2017 | |
08 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2016 | 4.70 | Declaration of solvency | |
07 Oct 2016 | MR04 | Satisfaction of charge 9 in full | |
13 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
04 Apr 2016 | TM02 | Termination of appointment of Paul Anthony Swaffield as a secretary on 4 April 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Paul Anthony Swaffield as a director on 4 April 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 28 August 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 28 August 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 28 August 2013 | |
22 Nov 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 28 August 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
16 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
06 Jul 2012 | AA | Accounts for a small company made up to 29 February 2012 | |
26 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
26 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
26 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
26 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |