Advanced company searchLink opens in new window

R.& E.SIMMONDS LIMITED

Company number 00501170

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2022 DS01 Application to strike the company off the register
04 Aug 2022 AP01 Appointment of Mrs Maxine Lesley Dixon as a director on 4 August 2022
08 Apr 2022 AA Micro company accounts made up to 31 December 2021
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
06 Jan 2021 AA Micro company accounts made up to 31 December 2020
01 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
02 Jan 2020 AA Micro company accounts made up to 31 December 2019
31 Dec 2019 CS01 Confirmation statement made on 31 December 2019 with no updates
02 Jan 2019 AA Micro company accounts made up to 31 December 2018
31 Dec 2018 CS01 Confirmation statement made on 31 December 2018 with no updates
08 Jan 2018 AA Micro company accounts made up to 31 December 2017
31 Dec 2017 CS01 Confirmation statement made on 31 December 2017 with no updates
28 Mar 2017 MR04 Satisfaction of charge 1 in full
02 Jan 2017 AA Micro company accounts made up to 31 December 2016
31 Dec 2016 CS01 Confirmation statement made on 31 December 2016 with updates
26 Feb 2016 AA Total exemption full accounts made up to 31 December 2015
16 Feb 2016 AP03 Appointment of Mrs Susan Cooper as a secretary on 16 February 2016
16 Feb 2016 TM02 Termination of appointment of Maxine Lesley Dixon as a secretary on 16 February 2016
18 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 20,000
08 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 20,000
30 Sep 2014 AD01 Registered office address changed from Cul Mor Consulting Services 39 Manor Road Didcot Oxfordshire OX11 7JZ to The Barn, Parsons Farm Waterperry Common Waterperry Oxford OX33 1LQ on 30 September 2014
30 Sep 2014 TM01 Termination of appointment of Valerie Doris Cooper as a director on 18 March 2014