Advanced company searchLink opens in new window

SIMPLY SAFES LIMITED

Company number 06965586

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)
02 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 3 July 2021
03 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 3 July 2020
24 Jul 2019 AD01 Registered office address changed from Unit C4 St Georges Business Park Castle Road Sittingbourne Kent ME10 3TB England to C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE on 24 July 2019
23 Jul 2019 LIQ02 Statement of affairs
23 Jul 2019 600 Appointment of a voluntary liquidator
23 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-04
08 May 2019 AA Total exemption full accounts made up to 31 July 2018
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
07 Mar 2018 AD01 Registered office address changed from Unit 7B, Fort Horsted Primrose Close Chatham Kent ME4 6HZ to Unit C4 St Georges Business Park Castle Road Sittingbourne Kent ME10 3TB on 7 March 2018
30 Jan 2018 CH01 Director's details changed for Mr James William Blackburn on 20 January 2018
25 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
25 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
27 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
04 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
16 Jun 2015 AD01 Registered office address changed from Unit 2.03 Medway Enterprise Centre Enterprise Close Rochester Kent ME2 4SY to Unit 7B, Fort Horsted Primrose Close Chatham Kent ME4 6HZ on 16 June 2015
21 Apr 2015 AA Total exemption full accounts made up to 31 July 2014
21 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
23 Apr 2014 AA Total exemption full accounts made up to 31 July 2013
18 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
02 May 2013 AA Total exemption full accounts made up to 31 July 2012
31 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders