TERRY SIMMS PLASTERING LIMITED
Company Documents
Date | Description |
---|---|
09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
14/02/2314 February 2023 | Application to strike the company off the register |
22/12/2122 December 2021 | Registered office address changed from 7 Stamford Square Ashton-Under-Lyne OL6 6QU England to 7 Tamewater Villas Dobcross Oldham Lancs OL3 5BB on 2021-12-22 |
21/12/2121 December 2021 | Withdraw the company strike off application |
09/12/219 December 2021 | Change of details for Mr Terence Gary Simms as a person with significant control on 2021-11-15 |
09/12/219 December 2021 | Director's details changed for Mr Terence Gary Simms on 2021-11-15 |
23/11/2123 November 2021 | First Gazette notice for voluntary strike-off |
23/11/2123 November 2021 | First Gazette notice for voluntary strike-off |
15/11/2115 November 2021 | Registered office address changed from 7 Tamewater Villas Dobcross Oldham Lancashire OL3 5BB England to 7 Stamford Square Ashton-Under-Lyne OL6 6QU on 2021-11-15 |
15/11/2115 November 2021 | Application to strike the company off the register |
03/11/213 November 2021 | Micro company accounts made up to 2021-08-31 |
29/09/2129 September 2021 | Confirmation statement made on 2021-08-19 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
20/08/2020 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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