- Company Overview for SIMMONDS & SMITH LIMITED (08032635)
- Filing history for SIMMONDS & SMITH LIMITED (08032635)
- People for SIMMONDS & SMITH LIMITED (08032635)
- Charges for SIMMONDS & SMITH LIMITED (08032635)
- Insolvency for SIMMONDS & SMITH LIMITED (08032635)
- More for SIMMONDS & SMITH LIMITED (08032635)
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 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Jun 2019 | AD01 | Registered office address changed from 30 New Road New Road Brighton BN1 1BN England to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 25 June 2019 | |
24 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2019 | LIQ01 | Declaration of solvency | |
24 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2019 | CH01 | Director's details changed for Nicholas Simmonds on 31 May 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
21 Jan 2019 | AD01 | Registered office address changed from 2 Ashford Road Brighton BN1 6LJ to 30 New Road New Road Brighton BN1 1BN on 21 January 2019 | |
21 Jan 2019 | AA01 | Previous accounting period extended from 30 April 2018 to 31 July 2018 | |
22 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
21 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
29 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-08
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from 85 Ditchling Road Brighton BN1 4SD to 2 Ashford Road Brighton BN1 6LJ on 22 October 2014 | |
05 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
|
|
15 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
29 Aug 2013 | AD01 | Registered office address changed from 26 Hove Park Way Hove East Sussex BN3 6PT England on 29 August 2013 | |
28 Aug 2013 | CH01 | Director's details changed for Craig Dwyer Smith on 28 August 2013 |