- Company Overview for SIMMONS ELECTRICAL SERVICES LIMITED (05571112)
- Filing history for SIMMONS ELECTRICAL SERVICES LIMITED (05571112)
- People for SIMMONS ELECTRICAL SERVICES LIMITED (05571112)
- Charges for SIMMONS ELECTRICAL SERVICES LIMITED (05571112)
- More for SIMMONS ELECTRICAL SERVICES LIMITED (05571112)
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 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | CH01 | Director's details changed for Nigel Patrick Simmons on 14 June 2015 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Mar 2015 | MR01 | Registration of charge 055711120001, created on 26 March 2015 | |
16 Jan 2015 | AD01 | Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northamptonshire NN16 9JD to 6 Rixon Close Weston Favell Northampton NN3 3PF on 16 January 2015 | |
01 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
08 Oct 2013 | CH01 | Director's details changed for Nigel Patrick Simmons on 24 September 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Nov 2012 | AD01 | Registered office address changed from 30 Harborough Road Kingsthorpe Northampton NN2 7AZ England on 8 November 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Sep 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
10 Mar 2010 | AD01 | Registered office address changed from John Coletta & Co 10 Bridge Street Northampton Northants NN1 1NW Great Britain on 10 March 2010 | |
09 Feb 2010 | TM02 | Termination of appointment of Cosec Info Limited as a secretary |