PETER SIMON & ACCOUNTANTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/12/176 December 2017 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 18 PRINCE OF WALES ROAD UPTON NORWICH NR13 6BW |
01/12/171 December 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
01/12/171 December 2017 | SPECIAL RESOLUTION TO WIND UP |
01/12/171 December 2017 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
02/11/172 November 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | COMPANY NAME CHANGED PETER SIMON & CO. LIMITED CERTIFICATE ISSUED ON 12/10/17 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/01/177 January 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/01/167 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
07/01/167 January 2016 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM BUREWOOD BEECH ROAD WROXHAM NORWICH NORFOLK NR12 8TP |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/12/1418 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/12/1312 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/01/1323 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/03/125 March 2012 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM MAIDS HEAD 110 HIGH STREET STALHAM NORWICH NORFOLK NR12 9AU |
19/01/1219 January 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
24/07/1124 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/01/118 January 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/12/0921 December 2009 | Annual return made up to 9 December 2009 with full list of shareholders |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL CARRINGTON / 21/12/2009 |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/02/0911 February 2009 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH CARRINGTON / 21/07/2008 |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/01/0817 January 2008 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/01/0725 January 2007 | REGISTERED OFFICE CHANGED ON 25/01/07 FROM: G OFFICE CHANGED 25/01/07 BURLINGTON BUILDINGS 11 ORFORD PLACE NORWICH NORFOLK NR1 3RU |
04/01/074 January 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/02/0616 February 2006 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | NEW DIRECTOR APPOINTED |
24/10/0524 October 2005 | DIRECTOR RESIGNED |
24/10/0524 October 2005 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05 |
16/12/0416 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/12/049 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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