TERRY SIMMS PLASTERING LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 Application to strike the company off the register

View Document

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

View Document

21/12/2121 December 2021 Withdraw the company strike off application

View Document

09/12/219 December 2021 Change of details for Mr Terence Gary Simms as a person with significant control on 2021-11-15

View Document

09/12/219 December 2021 Director's details changed for Mr Terence Gary Simms on 2021-11-15

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

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

View Document

15/11/2115 November 2021 Application to strike the company off the register

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-08-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-19 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/08/2020 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information