Advanced company searchLink opens in new window

4 SIMCO CIC

Company number 08205812

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2020 DS01 Application to strike the company off the register
30 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
03 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
11 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
14 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
30 May 2017 AA Accounts for a dormant company made up to 30 September 2016
08 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
29 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
08 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
02 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
20 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
04 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
20 Mar 2014 SH06 Cancellation of shares. Statement of capital on 20 March 2014
  • GBP 1,000
27 Feb 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
14 Feb 2014 CERTNM Company name changed spectrum place C.I.C.\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
10 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
23 Sep 2013 TM01 Termination of appointment of Stephen Carter as a director
23 Sep 2013 TM01 Termination of appointment of Janice Harris as a director
07 Sep 2012 CICINC Incorporation of a Community Interest Company