SIMMONDS DESIGN AND BUILD LTD

Company Documents

DateDescription
27/09/2427 September 2024 Liquidators' statement of receipts and payments to 2024-08-02

View Document

24/07/2424 July 2024 Removal of liquidator by court order

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 Appointment of a voluntary liquidator

View Document

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

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Statement of affairs

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

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

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/03/204 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 31/05/18 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

13/01/2013 January 2020 COMPANY RESTORED ON 13/01/2020

View Document

16/07/1916 July 2019 STRUCK OFF AND DISSOLVED

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

01/12/181 December 2018 DISS40 (DISS40(SOAD))

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1625 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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