Advanced company searchLink opens in new window

SIMPLYSUITS LIMITED

Company number 05012711

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)
17 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2011 L64.07 Completion of winding up
20 Jul 2010 COCOMP Order of court to wind up
21 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
Statement of capital on 2009-12-14
  • GBP 200
14 Dec 2009 CH01 Director's details changed for Jonathan Clare on 1 November 2009
14 Dec 2009 AD01 Registered office address changed from C/O Chadwick Llp Tower Building Water Street Liverpool Merseyside L3 1PQ on 14 December 2009
05 Nov 2009 TM01 Termination of appointment of Christopher Evans as a director
05 Nov 2009 TM01 Termination of appointment of David Foran as a director
05 Sep 2009 288a Director appointed mr david robert foran
10 Aug 2009 288a Director appointed christopher neil evans
10 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint directors, change registered office address, appoint auditor 05/08/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Aug 2009 287 Registered office changed on 10/08/2009 from c/o flat 6 swann lane cheadle hulme cheadle cheshire SK8 7HR united kingdom
08 Jul 2009 287 Registered office changed on 08/07/2009 from 12 hibel road macclesfield cheshire SK10 2AB
25 Mar 2009 288b Appointment Terminate, Director And Secretary Stuart Andrew Nutton Logged Form
04 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
16 Feb 2009 363a Return made up to 12/01/09; full list of members
16 Feb 2009 288b Appointment Terminated Director stuart nutton
08 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
04 Feb 2008 363a Return made up to 12/01/08; full list of members
19 Oct 2007 287 Registered office changed on 19/10/07 from: 1ST floor 4A mill lane hazel grove stockport cheshire SK7 6DS
28 Mar 2007 363a Return made up to 12/01/07; full list of members
06 Mar 2007 AA Total exemption small company accounts made up to 31 March 2006
06 Mar 2006 363a Return made up to 12/01/06; full list of members