- Company Overview for SIMPLY COMMERCIALS NW LIMITED (03920714)
- Filing history for SIMPLY COMMERCIALS NW LIMITED (03920714)
- People for SIMPLY COMMERCIALS NW LIMITED (03920714)
- Charges for SIMPLY COMMERCIALS NW LIMITED (03920714)
- More for SIMPLY COMMERCIALS NW LIMITED (03920714)
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) |
---|---|---|---|
31 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2017 | DS01 | Application to strike the company off the register | |
20 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
19 Feb 2014 | TM02 | Termination of appointment of Robert Massey as a secretary | |
19 Feb 2014 | TM01 | Termination of appointment of Robert Massey as a director | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Nov 2013 | AP01 | Appointment of Mr James Geoffrey Dyson as a director | |
08 Nov 2013 | TM01 | Termination of appointment of James Dyson as a director | |
03 Jun 2013 | CH01 | Director's details changed for Mr Robert Vincent Massey on 3 June 2013 | |
15 Mar 2013 | CH01 | Director's details changed for Mr Robert Vincent Massey on 14 March 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 7 February 2013 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Mar 2012 | CH01 | Director's details changed for Mr James Geoffrey Dyson on 1 January 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Jul 2011 | AP01 | Appointment of Mr James Geoffrey Dyson as a director |