Advanced company searchLink opens in new window

SIMPLY HOMEWORX LTD

Company number 06447830

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)
23 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2012 AD01 Registered office address changed from 7 Clifton Park Road Caversham Reading RG4 7PD on 29 March 2012
01 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Feb 2011 AD01 Registered office address changed from Unit 7 Midshires Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8HL on 17 February 2011
17 Feb 2011 CH01 Director's details changed for Stephen Peter Wylde on 2 January 2010
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
Statement of capital on 2010-02-25
  • GBP 1
24 Nov 2009 AD01 Registered office address changed from 1St Floor 53 High Street Chinnor Oxon OX39 4DJ on 24 November 2009
07 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
03 Apr 2009 363a Return made up to 07/12/08; full list of members
01 Feb 2009 288b Appointment terminated secretary small firms secretary services LIMITED
15 Jan 2009 287 Registered office changed on 15/01/2009 from the meridian, 4 copthall house station square coventry west midlands CV1 2FL
07 Dec 2007 NEWINC Incorporation