- Company Overview for SIMPKIN & ICKE LIMITED (01283330)
- Filing history for SIMPKIN & ICKE LIMITED (01283330)
- People for SIMPKIN & ICKE LIMITED (01283330)
- Charges for SIMPKIN & ICKE LIMITED (01283330)
- Insolvency for SIMPKIN & ICKE LIMITED (01283330)
- More for SIMPKIN & ICKE LIMITED (01283330)
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) |
---|---|---|---|
06 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 November 2013 | |
03 Jan 2014 | LIQ MISC | Insolvency:order of court removing alan keith thornton and appointing michale james gregson as liquidators of the company | |
03 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
16 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 November 2012 | |
20 Dec 2011 | AD01 | Registered office address changed from Glaisdale Drive Notts NG8 4JU on 20 December 2011 | |
02 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
02 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Jun 2011 | AR01 |
Annual return made up to 22 May 2011 with full list of shareholders
Statement of capital on 2011-06-14
|
|
30 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
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 | |
08 Jun 2010 | AD02 | Register inspection address has been changed | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Jul 2009 | 363a | Return made up to 22/05/09; full list of members | |
06 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Jun 2008 | 288a | Secretary appointed mrs melanie jane icke | |
05 Jun 2008 | 288b | Appointment terminated secretary julie icke | |
02 Jun 2008 | 363a | Return made up to 22/05/08; full list of members | |
19 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |