- Company Overview for SIMMS CARMICHAEL LIMITED (07302479)
- Filing history for SIMMS CARMICHAEL LIMITED (07302479)
- People for SIMMS CARMICHAEL LIMITED (07302479)
- Charges for SIMMS CARMICHAEL LIMITED (07302479)
- Insolvency for SIMMS CARMICHAEL LIMITED (07302479)
- More for SIMMS CARMICHAEL LIMITED (07302479)
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 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2017 | L64.07 | Completion of winding up | |
16 Feb 2016 | COCOMP | Order of court to wind up | |
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2015 | CH01 | Director's details changed for Mr David Fuher on 22 December 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
06 May 2015 | CH01 | Director's details changed for Mr Paul Stephen Wood on 1 May 2015 | |
09 Dec 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
04 Dec 2014 | MR04 | Satisfaction of charge 073024790003 in full | |
04 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
04 Dec 2014 | MR04 | Satisfaction of charge 073024790002 in full | |
03 Nov 2014 | AP01 | Appointment of Mr Daniel Luke Gale as a director on 1 November 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
29 Apr 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
07 Oct 2013 | AD02 | Register inspection address has been changed from Atria Spa Road Bolton BL1 4AG United Kingdom | |
15 Aug 2013 | MR01 | Registration of charge 073024790002 | |
15 Aug 2013 | MR01 | Registration of charge 073024790003 | |
13 Aug 2013 | AP01 | Appointment of Mr Paul Stephen Wood as a director | |
13 Aug 2013 | TM01 | Termination of appointment of Andrew Parker as a director | |
13 Aug 2013 | TM01 | Termination of appointment of Andrew Gannon as a director | |
13 Aug 2013 | AP01 | Appointment of Mr David Fuher as a director | |
02 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
24 Apr 2013 | AD01 | Registered office address changed from Imperial House Hornby Street Bury Lancashire BL9 5BN on 24 April 2013 | |
26 Feb 2013 | AD02 | Register inspection address has been changed from Imperial House Hornby Street Bury Lancashire BL9 5BN United Kingdom | |
07 Dec 2012 | AA | Accounts for a small company made up to 31 July 2012 |