Advanced company searchLink opens in new window

SIMPLE SOLUTIONS (SS) LIMITED

Company number 09601000

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)
08 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Oct 2024 600 Appointment of a voluntary liquidator
11 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 9 August 2023
10 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 9 August 2022
05 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 9 August 2021
04 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-10
20 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 9 August 2020
14 Jul 2020 TM01 Termination of appointment of James Denis Mulvihill as a director on 1 June 2020
22 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 9 August 2019
15 Nov 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Sep 2018 AD01 Registered office address changed from National House 36 st Ann Street Manchester M2 7LE to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 21 September 2018
26 Aug 2018 LIQ02 Statement of affairs
26 Aug 2018 600 Appointment of a voluntary liquidator
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
17 Jun 2017 SH08 Change of share class name or designation
23 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
23 May 2017 SH01 Statement of capital following an allotment of shares on 19 May 2017
  • GBP 120
23 May 2017 TM01 Termination of appointment of Shaun Rose as a director on 19 May 2017
23 May 2017 TM01 Termination of appointment of Anthony Braithwaite as a director on 19 May 2017
28 Feb 2017 CH01 Director's details changed for Mr James Muvihill on 27 February 2017
13 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 13 February 2016
  • GBP 200
24 Jan 2017 AD01 Registered office address changed from 23 New Mount Street Manchester M4 4ED England to National House 36 st Ann Street Manchester M2 7LE on 24 January 2017