Advanced company searchLink opens in new window

MR SIMMS KINGS LYNN LIMITED

Company number 07645749

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2018 DS01 Application to strike the company off the register
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
31 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
15 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
06 Feb 2013 CH01 Director's details changed for Mr Paul Anthony Stothers on 2 February 2013
06 Feb 2013 CH03 Secretary's details changed for Mrs Diane Stothers on 2 February 2013
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Sep 2012 AA01 Previous accounting period extended from 30 March 2012 to 31 March 2012
17 Sep 2012 TM01 Termination of appointment of Diane Stothers as a director
17 Sep 2012 AD01 Registered office address changed from 3 Park Farm Barns Snettisham King's Lynn Norfolk PE31 7NQ United Kingdom on 17 September 2012
28 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
28 May 2012 CH01 Director's details changed for Ms Diane Stothers on 1 March 2012
28 May 2012 CH01 Director's details changed for Mr Paul Anthony Stothers on 1 March 2012
28 May 2012 CH03 Secretary's details changed for Mrs Diane Stothers on 1 March 2012
30 Aug 2011 AD01 Registered office address changed from 8 the Meadows Holt Road Gresham Norfolk NR11 8RZ United Kingdom on 30 August 2011