- Company Overview for SIMONSTONE MOTOR GROUP PLC (04584537)
- Filing history for SIMONSTONE MOTOR GROUP PLC (04584537)
- People for SIMONSTONE MOTOR GROUP PLC (04584537)
- Charges for SIMONSTONE MOTOR GROUP PLC (04584537)
- More for SIMONSTONE MOTOR GROUP PLC (04584537)
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) |
---|---|---|---|
17 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2020 | AD01 | Registered office address changed from 803-805 Bath Road Brislington Bristol BS4 5NL to 2nd Floor 40 Queen Square Bristol BS1 4QP on 18 March 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
07 Mar 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
16 Apr 2018 | PSC04 | Change of details for Mr Michael William Hooper as a person with significant control on 29 December 2017 | |
16 Apr 2018 | PSC01 | Notification of Michael William Hooper as a person with significant control on 29 December 2017 | |
20 Mar 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Jan 2018 | SH08 | Change of share class name or designation | |
25 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2018 | TM01 | Termination of appointment of Michael Keen as a director on 29 December 2017 | |
03 Jan 2018 | TM01 | Termination of appointment of Jean Keen as a director on 29 December 2017 | |
03 Jan 2018 | AP03 | Appointment of Ms Michelle Wilson as a secretary on 29 December 2017 | |
03 Jan 2018 | PSC07 | Cessation of Michael Keen as a person with significant control on 29 December 2017 | |
03 Jan 2018 | AP01 | Appointment of Ms Michelle Wilson as a director on 29 December 2017 | |
03 Jan 2018 | AP01 | Appointment of Mr Ian Jones as a director on 29 December 2017 | |
29 Dec 2017 | TM01 | Termination of appointment of Stephen Sowerby as a director on 15 December 2017 | |
29 Dec 2017 | TM02 | Termination of appointment of Stephen Sowerby as a secretary on 15 December 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
18 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
12 Jul 2016 | CH01 | Director's details changed for Michael William Hooper on 31 May 2016 | |
12 Jul 2016 | TM01 | Termination of appointment of Paul John Pearce as a director on 11 July 2016 | |
25 Apr 2016 | AA | Group of companies' accounts made up to 31 December 2015 |