Advanced company searchLink opens in new window

SIMBUR SECURITY LTD

Company number 08471547

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
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
  • GBP 200
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
  • ANNOTATION Clarification Date of allotment is 01/09/2013.
  • ANNOTATION Clarification Date of allotment is 01/09/2013.
17 Jul 2014 SH08 Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of the SH08 registered on 21/10/2013
  • ANNOTATION Clarification This document is a second filing of the SH08 registered on 21/10/2013
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
  • GBP 102

Statement of capital on 2014-08-22
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 22/08/2014
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
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on 04/08/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 04/08/2014.
21 Oct 2013 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 17/07/2014
  • ANNOTATION Clarification a second filed SH08 was registered on 17/07/2014