Advanced company searchLink opens in new window

SIMCO HOMES (CRAWLEY HIGH STREET) LIMITED

Company number 11563369

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)
16 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jan 2024 CH01 Director's details changed for Mr Geoffrey Leslie Simm on 25 January 2024
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
01 Jul 2022 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to The Barn 11a Queen Catherine Road Steeple Claydon Buckingham MK18 2PZ on 1 July 2022
18 May 2022 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 18 May 2022
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
16 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
23 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-20
02 Mar 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
25 Feb 2020 AA Accounts for a dormant company made up to 30 September 2019
21 Oct 2019 PSC02 Notification of Simco Homes (Est 1961) Limited as a person with significant control on 11 October 2019
21 Oct 2019 AP01 Appointment of Mr David Charles Frost as a director on 11 October 2019
21 Oct 2019 PSC07 Cessation of Geoffrey Simm as a person with significant control on 10 October 2019
20 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
11 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-11
  • GBP 1