- Company Overview for SIMAK BUILDING SOLUTIONS LIMITED (05657687)
- Filing history for SIMAK BUILDING SOLUTIONS LIMITED (05657687)
- People for SIMAK BUILDING SOLUTIONS LIMITED (05657687)
- More for SIMAK BUILDING SOLUTIONS LIMITED (05657687)
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) |
---|---|---|---|
26 Jan 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2009 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Feb 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2009 | 652a | Application for striking-off | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 May 2008 | 288c | Director's Change of Particulars / mark dixon / 01/05/2008 / HouseName/Number was: , now: 164; Street was: 162 days lane, now: days lane | |
02 Jan 2008 | 363a | Return made up to 19/12/07; full list of members | |
06 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
03 Jul 2007 | 288c | Secretary's particulars changed | |
03 Jul 2007 | 288c | Director's particulars changed | |
07 Mar 2007 | 363a | Return made up to 19/12/06; full list of members | |
12 Oct 2006 | 287 | Registered office changed on 12/10/06 from: 9 limes road beckenham kent BR3 6NS | |
22 Jun 2006 | 88(2)R | Ad 23/02/06--------- £ si 98@1=98 £ ic 2/100 | |
22 Jun 2006 | 288a | New secretary appointed | |
22 Jun 2006 | 288a | New director appointed | |
22 Jun 2006 | 288a | New director appointed | |
22 Jun 2006 | 225 | Accounting reference date extended from 31/12/06 to 31/03/07 | |
23 Feb 2006 | CERTNM | Company name changed d & d building solutions LIMITED\certificate issued on 23/02/06 | |
29 Dec 2005 | 288b | Secretary resigned | |
29 Dec 2005 | 288b | Director resigned | |
19 Dec 2005 | NEWINC | Incorporation |