Advanced company searchLink opens in new window

SIMPKIN & ICKE LIMITED

Company number 01283330

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1,000
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