Advanced company searchLink opens in new window

SIMAK BUILDING SOLUTIONS LIMITED

Company number 05657687

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)
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