Advanced company searchLink opens in new window

SIMON CORBETT ARCHITECT LTD

Company number 07545841

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)
26 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 2 December 2021
18 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-03
14 Dec 2020 AD01 Registered office address changed from Lantau Hillyfields Winscombe Avon BS25 1PH United Kingdom to The Clock House High Street Wrington North Somerset BS40 5QA on 14 December 2020
11 Dec 2020 600 Appointment of a voluntary liquidator
11 Dec 2020 LIQ02 Statement of affairs
01 Jun 2020 AA Micro company accounts made up to 29 February 2020
18 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
27 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
14 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
09 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
10 May 2016 AD01 Registered office address changed from Kandy Cottage Hillyfields Winscombe Avon BS25 1PH to Lantau Hillyfields Winscombe Avon BS25 1PH on 10 May 2016
31 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
30 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 2
21 Mar 2015 CH01 Director's details changed for Mr Simon Charles Corbett on 28 February 2015
21 Mar 2015 CH01 Director's details changed for Mrs Nicola Frances Pek Kim Corbett on 28 February 2015
08 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
31 Jul 2014 AD01 Registered office address changed from Mid Levels Crossmoor Road Axbridge Somerset BS26 2DY to Kandy Cottage Hillyfields Winscombe Avon BS25 1PH on 31 July 2014
31 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2