- Company Overview for SIMPSON HEALD PEARSON LTD (08497574)
- Filing history for SIMPSON HEALD PEARSON LTD (08497574)
- People for SIMPSON HEALD PEARSON LTD (08497574)
- More for SIMPSON HEALD PEARSON LTD (08497574)
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) |
---|---|---|---|
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
20 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 27 October 2015 | |
21 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
24 Oct 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | CH01 | Director's details changed for William Pearson on 2 September 2013 | |
30 Apr 2014 | CH01 | Director's details changed for Gerard Frazer on 2 September 2013 | |
28 Nov 2013 | AD01 | Registered office address changed from 7 Hornby Street Heywood Greater Manchester OL10 1AA England on 28 November 2013 | |
22 Apr 2013 | NEWINC | Incorporation |