- Company Overview for SIMS MILLING LIMITED (04208386)
- Filing history for SIMS MILLING LIMITED (04208386)
- People for SIMS MILLING LIMITED (04208386)
- Charges for SIMS MILLING LIMITED (04208386)
- Insolvency for SIMS MILLING LIMITED (04208386)
- More for SIMS MILLING LIMITED (04208386)
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) |
---|---|---|---|
24 Oct 2016 | AC92 | Restoration by order of the court | |
10 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2013 | |
15 Jan 2013 | DS02 | Withdraw the company strike off application | |
06 Jan 2013 | AD01 | Registered office address changed from C/O Company Secretary Burrow Farm a128 Brentwood Road Bulphan Upminster Essex RM14 3TL England on 6 January 2013 | |
03 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
03 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2012 | DS01 | Application to strike the company off the register | |
17 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2012 | AR01 |
Annual return made up to 30 April 2012 with full list of shareholders
Statement of capital on 2012-07-16
|
|
15 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Sep 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
03 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jun 2010 | AAMD | Amended accounts made up to 31 March 2009 | |
04 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
06 Apr 2010 | AD01 | Registered office address changed from Burrows Farm a128 Brentwood Road Bulphan Upminster Essex RM14 3TL on 6 April 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Mr Geoffrey Anthony Sims on 6 April 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |