- Company Overview for J L SIMPSON LTD. (06868954)
- Filing history for J L SIMPSON LTD. (06868954)
- People for J L SIMPSON LTD. (06868954)
- Charges for J L SIMPSON LTD. (06868954)
- Insolvency for J L SIMPSON LTD. (06868954)
- More for J L SIMPSON LTD. (06868954)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Apr 2017 | AD01 | Registered office address changed from 6B Snowbury Road London SW6 2NR England to Airport House Purley Way Croydon Surrey CR0 0XZ on 6 April 2017 | |
05 Apr 2017 | 4.70 | Declaration of solvency | |
05 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Oct 2015 | AP01 | Appointment of Mrs Rosamond Ann Richards as a director on 28 September 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to 6B Snowbury Road London SW6 2NR on 5 October 2015 | |
03 Aug 2015 | AP03 | Appointment of Mrs Susannah Richards as a secretary on 1 July 2015 | |
22 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
10 Jun 2015 | TM01 | Termination of appointment of Rosamond Ann Richards as a director on 9 June 2015 | |
11 May 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | CH01 | Director's details changed for Mrs Rosamond Ann Richards on 1 May 2015 | |
11 May 2015 | CH01 | Director's details changed for Mr David William Richards on 1 May 2015 | |
11 Mar 2015 | AP01 | Appointment of Mrs Rosamond Ann Richards as a director on 4 April 2014 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
03 Apr 2014 | AD01 | Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 3 April 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 May 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders |