Advanced company searchLink opens in new window

SIMPKIN & ICKE (HOLDINGS) LIMITED

Company number 00308946

Filter by category

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)
29 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
20 Aug 2015 4.68 Liquidators' statement of receipts and payments to 30 June 2015
11 Jun 2015 AD01 Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 11 June 2015
10 Jun 2015 600 Appointment of a voluntary liquidator
10 Jun 2015 4.40 Notice of ceasing to act as a voluntary liquidator
10 Jun 2015 4.40 Notice of ceasing to act as a voluntary liquidator
21 Jul 2014 AD01 Registered office address changed from Glaisdale Works Glaisdale Drive Bilborough Nottingham NG8 4JU to 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN on 21 July 2014
09 Jul 2014 600 Appointment of a voluntary liquidator
09 Jul 2014 4.20 Statement of affairs with form 4.19
09 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 May 2014 TM02 Termination of appointment of Julie Icke as a secretary
05 Jan 2014 AA Total exemption small company accounts made up to 31 December 2012
11 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1,000
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
31 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 4
15 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jul 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
07 Jun 2010 AD02 Register inspection address has been changed
29 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008