Advanced company searchLink opens in new window

SIMPLY PLATES LIMITED

Company number 06382528

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)
10 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
30 May 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2012-11-21
  • GBP 4
13 Nov 2012 AP01 Appointment of Mr Keith O'sullivan as a director
24 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
11 Oct 2012 AD01 Registered office address changed from 7 Nuthatch Close Billericay Essex CM11 2PQ United Kingdom on 11 October 2012
11 Oct 2012 TM01 Termination of appointment of Alistair Higgs as a director
11 Oct 2012 TM01 Termination of appointment of Paul Chapman as a director
11 Oct 2012 AP01 Appointment of Miss Nichola Louise Langley as a director
13 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Dec 2011 AA Total exemption small company accounts made up to 29 September 2010
20 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
23 Jun 2011 AA01 Previous accounting period shortened from 30 September 2010 to 29 September 2010
09 Nov 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for Alastair Higgs on 1 September 2010
05 Aug 2010 AP01 Appointment of Paul Chapman as a director
05 Aug 2010 SH01 Statement of capital following an allotment of shares on 16 July 2010
  • GBP 4
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Jun 2010 TM01 Termination of appointment of Christopher Denham as a director
28 May 2010 CH01 Director's details changed for Alastair Higgs on 28 May 2010
28 May 2010 AD01 Registered office address changed from 99 Heron Gardens Rayleigh Essex SS6 9TU on 28 May 2010
11 Nov 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
18 Sep 2009 288b Appointment terminated secretary essex secretarial LIMITED
24 Aug 2009 288a Director appointed christopher denham