Advanced company searchLink opens in new window

SIMPLE TOILETRIES LIMITED

Company number 00154677

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 May 2019 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
16 Jan 2019 LIQ10 Removal of liquidator by court order
19 Nov 2018 600 Appointment of a voluntary liquidator
20 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 14 December 2017
14 Feb 2017 4.68 Liquidators' statement of receipts and payments to 14 December 2016
08 Sep 2016 600 Appointment of a voluntary liquidator
08 Sep 2016 LIQ MISC OC Court order insolvency:C.O. To remove/replace Liquidator
08 Sep 2016 4.40 Notice of ceasing to act as a voluntary liquidator
16 May 2016 600 Appointment of a voluntary liquidator
16 May 2016 LIQ MISC OC Court order INSOLVENCY:co to remove/replace liquidator
16 May 2016 4.40 Notice of ceasing to act as a voluntary liquidator
21 Mar 2016 TM02 Termination of appointment of Julian Thurston as a secretary on 23 February 2016
19 Feb 2016 4.68 Liquidators' statement of receipts and payments to 14 December 2015
14 Jan 2016 TM02 Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015
05 Jan 2015 AD02 Register inspection address has been changed to Unilever House 100 Victoria Embankment London EC4Y 0DY
05 Jan 2015 AD01 Registered office address changed from Unilever House Springfield Drive Leatherhead KT22 7GR to 1 More London Place London SE1 2AF on 5 January 2015
02 Jan 2015 4.70 Declaration of solvency
02 Jan 2015 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
02 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-15
02 Jan 2015 600 Appointment of a voluntary liquidator
02 Dec 2014 CH01 Director's details changed for Mr Paul David Logan on 2 December 2014
01 Jul 2014 TM01 Termination of appointment of Judith Knox as a director
17 Jun 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 8,148,162
21 Mar 2014 AP03 Appointment of Richard Clive Hazell as a secretary