Advanced company searchLink opens in new window

SIMPLEWARE LIMITED

Company number 04130925

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2017 DS01 Application to strike the company off the register
10 Jan 2017 SH20 Statement by Directors
10 Jan 2017 SH19 Statement of capital on 10 January 2017
  • GBP 2
10 Jan 2017 CAP-SS Solvency Statement dated 20/12/16
10 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
25 May 2016 AD01 Registered office address changed from Bradninch Hall Castle Street Exeter Devon EX4 3PL to 100 Brook Drive Green Park Reading RG2 6UJ on 25 May 2016
25 May 2016 AP04 Appointment of Redfern Legal Llp as a secretary on 13 May 2016
20 Apr 2016 TM01 Termination of appointment of Philippe Young as a director on 18 March 2016
20 Apr 2016 TM02 Termination of appointment of Ingrid Weber as a secretary on 18 March 2016
20 Apr 2016 AP01 Appointment of Ms Orla Anne Murphy as a director on 18 March 2016
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 1,190
15 Mar 2016 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
04 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,158
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 SH06 Cancellation of shares. Statement of capital on 5 December 2014
  • GBP 1,158
14 Jan 2015 SH03 Purchase of own shares.
12 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,158
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,237
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Apr 2013 TM02 Termination of appointment of Tracy Lloyd as a secretary
08 Apr 2013 AP03 Appointment of Ms Ingrid Weber as a secretary