Advanced company searchLink opens in new window

SIMPLE IMPARTIAL ADVICE LIMITED

Company number 06998844

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)
10 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
12 Dec 2013 AD01 Registered office address changed from Park House Suite 3 Park Terrace Worcester Park Surrey KT4 7JZ United Kingdom on 12 December 2013
10 Dec 2013 4.20 Statement of affairs with form 4.19
10 Dec 2013 600 Appointment of a voluntary liquidator
10 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Sep 2013 AA01 Previous accounting period shortened from 29 December 2012 to 28 December 2012
22 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2013 AR01 Annual return made up to 24 August 2012 with full list of shareholders
Statement of capital on 2013-03-05
  • GBP 160
02 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2012 AA01 Previous accounting period shortened from 30 December 2011 to 29 December 2011
18 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 December 2011
31 May 2012 AA01 Previous accounting period extended from 31 August 2011 to 31 December 2011
31 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2011 AA Total exemption small company accounts made up to 31 August 2010
04 Mar 2011 TM01 Termination of appointment of Michelle Hughes as a director
12 Jan 2011 AD01 Registered office address changed from 352a Malden Road Worcester Park Surrey KT4 7NW England on 12 January 2011
21 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders