- Company Overview for ARTHUR SIMMS NEW HOMES LIMITED (06392160)
- Filing history for ARTHUR SIMMS NEW HOMES LIMITED (06392160)
- People for ARTHUR SIMMS NEW HOMES LIMITED (06392160)
- Charges for ARTHUR SIMMS NEW HOMES LIMITED (06392160)
- Insolvency for ARTHUR SIMMS NEW HOMES LIMITED (06392160)
- More for ARTHUR SIMMS NEW HOMES LIMITED (06392160)
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) |
---|---|---|---|
06 Oct 2011 | TM02 | Termination of appointment of Kevin Newell as a secretary | |
03 Feb 2011 | LQ01 | Notice of appointment of receiver or manager | |
08 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 October 2009 | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2009 | AR01 |
Annual return made up to 8 October 2009 with full list of shareholders
Statement of capital on 2009-12-03
|
|
03 Dec 2009 | CH01 | Director's details changed for Mr John Frederick Bareham on 2 December 2009 | |
07 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
20 Mar 2009 | 363a | Return made up to 08/10/08; full list of members | |
11 Jan 2008 | 395 | Particulars of mortgage/charge | |
14 Nov 2007 | 395 | Particulars of mortgage/charge | |
14 Nov 2007 | 395 | Particulars of mortgage/charge | |
14 Nov 2007 | 395 | Particulars of mortgage/charge | |
23 Oct 2007 | 288b | Director resigned | |
23 Oct 2007 | 288b | Secretary resigned | |
23 Oct 2007 | 288a | New secretary appointed | |
23 Oct 2007 | 288a | New director appointed | |
08 Oct 2007 | NEWINC | Incorporation |