- Company Overview for SIMONMACFARLANE LIMITED (07873792)
- Filing history for SIMONMACFARLANE LIMITED (07873792)
- People for SIMONMACFARLANE LIMITED (07873792)
- More for SIMONMACFARLANE LIMITED (07873792)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 12 November 2015 | |
15 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2016 | TM01 | Termination of appointment of Simon William Macfarlane as a director on 12 November 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from 7 Kenelm Court Kenelm Road Sutton Coldfield B73 6HD to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 27 October 2015 | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-29
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
07 Dec 2011 | NEWINC | Incorporation |