- Company Overview for J. SIMPSON (CHEMISTS) LIMITED (04091792)
- Filing history for J. SIMPSON (CHEMISTS) LIMITED (04091792)
- People for J. SIMPSON (CHEMISTS) LIMITED (04091792)
- Charges for J. SIMPSON (CHEMISTS) LIMITED (04091792)
- More for J. SIMPSON (CHEMISTS) LIMITED (04091792)
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 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2016 | DS01 | Application to strike the company off the register | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 20 July 2015 | |
16 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
28 Oct 2015 | MR01 | Registration of charge 040917920003, created on 23 October 2015 | |
28 Oct 2015 | MR01 | Registration of charge 040917920004, created on 23 October 2015 | |
26 Oct 2015 | MR04 | Satisfaction of charge 040917920002 in full | |
24 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 20 July 2014 | |
20 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2015 | TM01 | Termination of appointment of Jonathan Graham Simpson as a director on 1 December 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Aug 2014 | CC04 | Statement of company's objects | |
30 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2014 | MA | Memorandum and Articles of Association | |
30 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2014 | AD01 | Registered office address changed from Garswood Health Centre Billinge Road Ashton-in-Makerfield Wigan Lancashire WN4 0XD to 39 Kendal Drive Gatley Cheadle Cheshire SK8 4QJ on 30 August 2014 | |
30 Aug 2014 | AA01 | Previous accounting period shortened from 31 January 2015 to 20 July 2014 | |
30 Aug 2014 | AP03 | Appointment of Manjari Patel as a secretary on 22 July 2014 | |
30 Aug 2014 | AP01 | Appointment of Mr Rajesh Ramniklal Patel as a director on 22 July 2014 |