SIMON CORBETT ARCHITECT LTD
Company Documents
Date | Description |
---|---|
26/10/2226 October 2022 | Final Gazette dissolved following liquidation |
26/10/2226 October 2022 | Final Gazette dissolved following liquidation |
26/10/2226 October 2022 | Final Gazette dissolved following liquidation |
24/01/2224 January 2022 | Liquidators' statement of receipts and payments to 2021-12-02 |
01/06/201 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
10/05/1610 May 2016 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM KANDY COTTAGE HILLYFIELDS WINSCOMBE AVON BS25 1PH |
31/03/1631 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
21/03/1521 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES CORBETT / 28/02/2015 |
21/03/1521 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
21/03/1521 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA FRANCES PEK KIM CORBETT / 28/02/2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
31/07/1431 July 2014 | REGISTERED OFFICE CHANGED ON 31/07/2014 FROM MID LEVELS CROSSMOOR ROAD AXBRIDGE SOMERSET BS26 2DY |
31/03/1431 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
15/03/1315 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
16/03/1216 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
28/02/1128 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIMON CORBETT ARCHITECT LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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