Advanced company searchLink opens in new window

SIMMONDS & SMITH LIMITED

Company number 08032635

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 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
  • LRESSP ‐ Special resolution to wind up on 2019-06-04
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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