SIMMONDS DESIGN AND BUILD LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/09/2427 September 2024 | Liquidators' statement of receipts and payments to 2024-08-02 |
24/07/2424 July 2024 | Removal of liquidator by court order |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | Appointment of a voluntary liquidator |
15/08/2315 August 2023 | Registered office address changed from 117 Mortimer Crescent Kings Park St. Albans AL3 4GB England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-08-15 |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Statement of affairs |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Registered office address changed from 48 Colne Avenue Watford WD19 4JE United Kingdom to 117 Mortimer Crescent Kings Park St. Albans AL3 4GB on 2022-05-03 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/03/204 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | 31/05/18 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
13/01/2013 January 2020 | COMPANY RESTORED ON 13/01/2020 |
16/07/1916 July 2019 | STRUCK OFF AND DISSOLVED |
30/04/1930 April 2019 | FIRST GAZETTE |
01/12/181 December 2018 | DISS40 (DISS40(SOAD)) |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
11/09/1811 September 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
14/08/1814 August 2018 | FIRST GAZETTE |
12/05/1812 May 2018 | DISS40 (DISS40(SOAD)) |
12/05/1812 May 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
11/05/1811 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
24/04/1824 April 2018 | FIRST GAZETTE |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1625 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company