Advanced company searchLink opens in new window

SIMMONS & ASSOCIATES LIMITED

Company number 05276202

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2021 DS01 Application to strike the company off the register
28 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
04 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
21 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
14 May 2018 CH01 Director's details changed for Ms Deborah Jane Simmons on 4 May 2018
14 May 2018 CH01 Director's details changed for Ms Deborah Jane Simmons on 4 May 2018
14 May 2018 PSC04 Change of details for Mr William Alun Cathcart as a person with significant control on 4 May 2018
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
17 May 2017 AA Total exemption small company accounts made up to 30 November 2016
03 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
17 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
16 Jan 2014 AA Accounts for a dormant company made up to 30 November 2013
21 Nov 2013 CERTNM Company name changed the little kick company LIMITED\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-14
  • NM01 ‐ Change of name by resolution
12 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
19 Apr 2013 CH01 Director's details changed for Deborah Simmons on 12 April 2013
05 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
06 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
12 Dec 2011 AA Accounts for a dormant company made up to 30 November 2011