- Company Overview for MR SIMMS KINGS LYNN LIMITED (07645749)
- Filing history for MR SIMMS KINGS LYNN LIMITED (07645749)
- People for MR SIMMS KINGS LYNN LIMITED (07645749)
- More for MR SIMMS KINGS LYNN LIMITED (07645749)
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
|
|
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
|
|
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
|
|
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 |