- Company Overview for SIMPLE SOLUTIONS (SS) LIMITED (09601000)
- Filing history for SIMPLE SOLUTIONS (SS) LIMITED (09601000)
- People for SIMPLE SOLUTIONS (SS) LIMITED (09601000)
- Insolvency for SIMPLE SOLUTIONS (SS) LIMITED (09601000)
- More for SIMPLE SOLUTIONS (SS) LIMITED (09601000)
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
|
|
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
|
|
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
|
|
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 |