- Company Overview for SIMON GROUP HOLDINGS LIMITED (03600576)
- Filing history for SIMON GROUP HOLDINGS LIMITED (03600576)
- People for SIMON GROUP HOLDINGS LIMITED (03600576)
- Charges for SIMON GROUP HOLDINGS LIMITED (03600576)
- Insolvency for SIMON GROUP HOLDINGS LIMITED (03600576)
- More for SIMON GROUP HOLDINGS LIMITED (03600576)
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) |
---|---|---|---|
16 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Nov 2013 | 4.70 | Declaration of solvency | |
22 Oct 2013 | AD01 | Registered office address changed from Clough Lane North Killingholme North Lincolnshire DN40 3LX on 22 October 2013 | |
21 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2013 | MR04 | Satisfaction of charge 7 in full | |
20 Sep 2013 | MR04 | Satisfaction of charge 6 in full | |
20 Sep 2013 | MR04 | Satisfaction of charge 5 in full | |
14 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
14 Aug 2013 | CH01 | Director's details changed for Mr Joost Marc Edmond Rubens on 1 August 2013 | |
06 Jun 2013 | AP01 | Appointment of Mr. Michel René L Jadot as a director | |
03 Jun 2013 | AP01 | Appointment of Mr Franciscus Johannes Antonius Las as a director | |
03 Jun 2013 | TM01 | Termination of appointment of Gary Walker as a director | |
03 Jun 2013 | TM01 | Termination of appointment of Freddy Bracke as a director | |
03 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
02 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
06 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
17 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
18 Jul 2011 | TM02 | Termination of appointment of Patricia Grout as a secretary | |
29 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Jan 2011 | CH03 | Secretary's details changed for Patricia Ann Grout on 10 January 2011 | |
13 Aug 2010 | AR01 | Annual return made up to 20 July 2010 |