Advanced company searchLink opens in new window

SIMPSON RAINE 3 LIMITED

Company number 00526596

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2019 DS01 Application to strike the company off the register
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Sep 2018 AD01 Registered office address changed from 11 Cheltenham Street Bath BA2 3EX England to 2B Paxcroft Farm Industrial Estate Hilperton Trowbridge BA14 6JB on 18 September 2018
26 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Sep 2017 TM01 Termination of appointment of V Cars Limited as a director on 11 September 2017
11 Sep 2017 PSC05 Change of details for V Cars Ltd as a person with significant control on 21 August 2017
22 Aug 2017 AD01 Registered office address changed from 1 Hargreaves Road Groundwell Industrial Estate Swindon SN25 5AZ to 11 Cheltenham Street Bath BA2 3EX on 22 August 2017
18 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
17 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-10
17 Jul 2017 CONNOT Change of name notice
15 Jun 2017 MR04 Satisfaction of charge 1 in full
15 Sep 2016 AA Full accounts made up to 31 March 2016
31 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
09 Sep 2015 AA Full accounts made up to 31 March 2015
21 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
28 May 2015 AD01 Registered office address changed from Jubilee House Wapping Road Bristol BS1 4RW to 1 Hargreaves Road Groundwell Industrial Estate Swindon SN25 5AZ on 28 May 2015
01 May 2015 TM02 Termination of appointment of Christopher Vaughan as a secretary on 30 April 2015
15 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
28 Aug 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
12 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Jun 2014 AP01 Appointment of Mrs Amanda Jayne Ridings as a director
02 Jun 2014 TM01 Termination of appointment of Hugh Hunt as a director