- Company Overview for SIMBUR SECURITY LTD (08471547)
- Filing history for SIMBUR SECURITY LTD (08471547)
- People for SIMBUR SECURITY LTD (08471547)
- Insolvency for SIMBUR SECURITY LTD (08471547)
- More for SIMBUR SECURITY LTD (08471547)
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) |
---|---|---|---|
27 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2016 | 4.20 |
Statement of affairs
|
|
11 Feb 2016 | AD01 | Registered office address changed from 15a Hall Gate Doncaster South Yorkshire DN1 3NA to C/O Philmore & Co Ltd Unit 11 Dale Street Mills Dale Street, Longwood Huddersfield West Yorkshire HD3 4TG on 11 February 2016 | |
08 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
01 Oct 2015 | TM01 | Termination of appointment of Ali Khadiri as a director on 1 October 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Dec 2014 | CH01 | Director's details changed for Mr Ali Khadiri on 5 December 2014 | |
09 Sep 2014 | SH03 | Purchase of own shares. | |
22 Aug 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2014 | |
04 Aug 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
17 Jul 2014 | SH08 |
Change of share class name or designation
|
|
15 Jul 2014 | TM01 | Termination of appointment of John Ivor Davies as a director on 13 July 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
Statement of capital on 2014-08-22
|
|
30 Apr 2014 | CH01 | Director's details changed for Mr Simon Burch on 3 April 2013 | |
28 Oct 2013 | CH01 | Director's details changed for Mr John Ivor Davis on 28 October 2013 | |
24 Oct 2013 | CH01 | Director's details changed for Mr Ali Khadiri on 24 October 2013 | |
24 Oct 2013 | TM02 | Termination of appointment of Georgina Quinn-Burch as a secretary | |
24 Oct 2013 | AP01 | Appointment of Mr John Ivor Davis as a director | |
24 Oct 2013 | AP01 | Appointment of Mr Ali Khadiri as a director | |
23 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 1 September 2013
|
|
21 Oct 2013 | SH08 |
Change of share class name or designation
|