Advanced company searchLink opens in new window

ADAM SIMMONDS LIMITED

Company number 04254684

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)
29 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 19 July 2023
20 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 19 July 2022
22 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 19 July 2021
21 Jul 2021 AD01 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 21 July 2021
24 Mar 2021 MR04 Satisfaction of charge 2 in full
02 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 19 July 2020
27 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 19 July 2019
01 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 19 July 2018
10 Oct 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Aug 2017 AD01 Registered office address changed from 87 Regents Park Road London NW1 8UY to 26-28 Bedford Row London WC1R 4HE on 7 August 2017
03 Aug 2017 LIQ02 Statement of affairs
03 Aug 2017 600 Appointment of a voluntary liquidator
03 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-20
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2016 CS01 Confirmation statement made on 18 July 2016 with updates
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
31 May 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Oct 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 50
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 50
12 Dec 2014 CH01 Director's details changed for Juliet Simmonds on 12 December 2014