- Company Overview for JOHN SIMMONDS LIMITED (04311754)
- Filing history for JOHN SIMMONDS LIMITED (04311754)
- People for JOHN SIMMONDS LIMITED (04311754)
- More for JOHN SIMMONDS LIMITED (04311754)
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 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2021 | DS01 | Application to strike the company off the register | |
09 Nov 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
07 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
28 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
14 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | AD02 | Register inspection address has been changed from 6 Mill Lane Birchington Kent CT7 9TU England to Flat 2 15 Canterbury Road Margate Kent CT9 5AQ | |
22 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | AD02 | Register inspection address has been changed to 6 Mill Lane Birchington Kent CT7 9TU | |
08 Sep 2014 | AP03 | Appointment of Mr John Simmonds as a secretary on 1 September 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Heather Josephine Simmonds as a director on 1 September 2014 | |
08 Sep 2014 | TM02 | Termination of appointment of Heather Josephine Simmonds as a secretary on 1 September 2014 | |
28 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders |