- Company Overview for SIMPSON RAINE 3 LIMITED (00526596)
- Filing history for SIMPSON RAINE 3 LIMITED (00526596)
- People for SIMPSON RAINE 3 LIMITED (00526596)
- Charges for SIMPSON RAINE 3 LIMITED (00526596)
- More for SIMPSON RAINE 3 LIMITED (00526596)
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
|
|
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
|
|
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 |