Advanced company searchLink opens in new window

SIMCOL COMMUNICATIONS LIMITED

Company number 05284720

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2020 DS01 Application to strike the company off the register
27 Jul 2020 AA Micro company accounts made up to 30 October 2019
21 Jan 2020 CS01 Confirmation statement made on 15 November 2019 with no updates
20 Jan 2020 AD01 Registered office address changed from 8 st. Annes Crescent St. Julians Newport Gwent NP19 7GP to 18 Fair View Johnston Haverfordwest SA62 3QD on 20 January 2020
24 Jul 2019 AA Micro company accounts made up to 30 October 2018
19 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
27 Jul 2018 AA Micro company accounts made up to 30 October 2017
21 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 30 October 2016
15 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 30 October 2015
13 Jul 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 October 2015
30 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
30 Nov 2015 CH01 Director's details changed for Mr Simon Charles Hurditch on 1 November 2015
30 Nov 2015 AD01 Registered office address changed from C/O Mrs Coleen Rose-Marie Hurditch Unit 25 Phoenix Park Telford Street Newport Gwent NP19 0LW to 8 st. Annes Crescent St. Julians Newport Gwent NP19 7GP on 30 November 2015
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Apr 2015 CH01 Director's details changed for Mrs Colleen Rose-Marie Hurditch on 24 March 2015
17 Apr 2015 CH01 Director's details changed for Mr Simon Charles Hurditch on 24 March 2015
17 Apr 2015 CH01 Director's details changed for Mrs Colleen Rose-Marie Hurditch on 24 March 2015
17 Apr 2015 CH03 Secretary's details changed for Mrs Colleen Rose-Marie Hurditch on 24 March 2015
01 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
20 Oct 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Jan 2014 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100