Advanced company searchLink opens in new window

SIMPLY ASSOCIATES LIMITED

Company number 05724327

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2016 DS01 Application to strike the company off the register
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
20 May 2015 AA Accounts for a dormant company made up to 28 February 2015
09 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
31 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
31 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
01 Apr 2013 AA Accounts for a dormant company made up to 28 February 2013
07 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
06 Mar 2013 AD01 Registered office address changed from 21 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX United Kingdom on 6 March 2013
01 Apr 2012 AA Total exemption small company accounts made up to 28 February 2012
20 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
20 May 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
20 May 2011 AD01 Registered office address changed from 89 Meadowfield Road Rubery, Rednal Birmingham West Midlands B45 9BY United Kingdom on 20 May 2011
20 May 2011 AD04 Register(s) moved to registered office address
10 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
24 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
24 Mar 2010 TM01 Termination of appointment of Nicolas Parkes as a director
24 Mar 2010 CH01 Director's details changed for Mr Nathan Wade Littleton on 24 March 2010
23 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
28 Oct 2009 AD03 Register(s) moved to registered inspection location
28 Oct 2009 AD02 Register inspection address has been changed
28 Oct 2009 AD01 Registered office address changed from 87 Parkside Way Northfield Birmingham West Midlands B31 5ES on 28 October 2009