Advanced company searchLink opens in new window

SIMON URSELL LIMITED

Company number 06913449

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2016 DS01 Application to strike the company off the register
15 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
04 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Jul 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
23 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
27 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
24 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Sep 2013 AD01 Registered office address changed from Stroud House Russell Street Stroud Gloucestershire GL5 3AN United Kingdom on 4 September 2013
30 Jul 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
30 Jul 2013 CH01 Director's details changed for Mr Simon James Seward Ursell on 21 May 2013
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
30 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
21 Jan 2011 AD01 Registered office address changed from 24 the Street Leigherton Tetbury Gloucestershire GL8 8UN on 21 January 2011
20 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
24 Aug 2010 AA01 Previous accounting period extended from 31 May 2010 to 31 July 2010
21 Jul 2010 CERTNM Company name changed tyler grange LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-07-21
21 Jul 2010 CONNOT Change of name notice
26 May 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Mr Simon James Seward Ursell on 22 May 2010
11 Sep 2009 CERTNM Company name changed allensbank LIMITED\certificate issued on 14/09/09
22 May 2009 NEWINC Incorporation