Advanced company searchLink opens in new window

SIMPSON SOLK AND SON LIMITED

Company number 00393530

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-10-27
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
  • GBP 10,000
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
  • GBP 10,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
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