Advanced company searchLink opens in new window

SIMPLY COWLS LIMITED

Company number 07332196

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 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2021 DS01 Application to strike the company off the register
15 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
14 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
13 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
06 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
13 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Aug 2017 PSC02 Notification of Windmill Park Limited as a person with significant control on 30 June 2016
21 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 21 August 2017
21 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 21 August 2017
17 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
22 Mar 2017 AD01 Registered office address changed from Units 1 & 2 Field View Baynards Green Business Park Baynards Green Nr Bicester Oxfordshire OX27 7SG to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 22 March 2017
06 Oct 2016 CS01 Confirmation statement made on 2 August 2016 with updates
03 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
08 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
31 May 2016 TM02 Termination of appointment of Susan Windell as a secretary on 28 April 2016
31 May 2016 AP01 Appointment of Mrs Susan Pamela Windell as a director on 31 May 2016
31 May 2016 CH01 Director's details changed for Mr John Antony Goble on 26 April 2016
28 Apr 2016 CH03 Secretary's details changed for Susan Windell on 26 April 2016
19 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
08 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100