Advanced company searchLink opens in new window

SIMPSONS CRISPS LTD

Company number 07200601

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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
28 Nov 2016 TM01 Termination of appointment of Debbie Hunter as a director on 16 November 2016
16 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
11 May 2015 CH01 Director's details changed for Mrs Debbie Hunter on 1 May 2015
11 May 2015 CH03 Secretary's details changed for Amar Singh Rana on 1 May 2015
09 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
04 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
26 Mar 2013 CH03 Secretary's details changed for Amar Singh Rana on 24 March 2013
20 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
19 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
15 Sep 2010 CH03 Secretary's details changed for Amar Rana Singh on 24 August 2010
15 Sep 2010 CH01 Director's details changed for Amar Rana Singh on 24 August 2010
03 Sep 2010 AP01 Appointment of Amar Rana Singh as a director
09 Jun 2010 AD01 Registered office address changed from Watton House Watton Lane Water Orton Birmingham B461PJ United Kingdom on 9 June 2010
24 Mar 2010 NEWINC Incorporation