SIMONSTONE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
10/02/2410 February 2024 | Final Gazette dissolved following liquidation |
10/02/2410 February 2024 | Final Gazette dissolved following liquidation |
10/11/2310 November 2023 | Return of final meeting in a members' voluntary winding up |
27/01/2327 January 2023 | Liquidators' statement of receipts and payments to 2022-11-25 |
15/12/2115 December 2021 | Registered office address changed from Wiswell Manor Pendleton Road Wiswell BB7 9BZ England to Pkf Gm 3rd Floor One Park Row Leeds LS1 5HN on 2021-12-15 |
15/12/2115 December 2021 | Appointment of a voluntary liquidator |
15/12/2115 December 2021 | Resolutions |
15/12/2115 December 2021 | Resolutions |
15/12/2115 December 2021 | Declaration of solvency |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/08/1928 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | REGISTERED OFFICE CHANGED ON 27/08/2019 FROM METCALFE DRIVE ALTHAM INDUSTRIAL ESTATE ACCRINGTON BB5 5SS ENGLAND |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM SIMONSTONE HALL PADIHAM ROAD, SIMONSTONE BURNLEY LANCASHIRE BB12 7HN |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
30/08/1830 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
21/09/1721 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
22/02/1622 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/06/1525 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE WENDY RHODES-BOVINGDON / 25/06/2015 |
17/02/1517 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
24/02/1424 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
27/02/1327 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
09/10/129 October 2012 | ARTICLES OF ASSOCIATION |
09/10/129 October 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/02/1227 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/03/111 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
30/03/1030 March 2010 | 17/02/10 STATEMENT OF CAPITAL GBP 50 |
30/03/1030 March 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010 |
17/02/1017 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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