Advanced company searchLink opens in new window

JOHN SIMMONDS LIMITED

Company number 04311754

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)
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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