Advanced company searchLink opens in new window

SIMPSON FRIED CHICKEN LIMITED

Company number 11051955

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)
15 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Sep 2022 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limi 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 27 September 2022
22 Aug 2022 TM01 Termination of appointment of Fitim Nika as a director on 15 August 2022
22 Aug 2022 TM01 Termination of appointment of Fatmir Nika as a director on 19 August 2022
23 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 14 July 2022
27 Jul 2021 600 Appointment of a voluntary liquidator
27 Jul 2021 AD01 Registered office address changed from 140 Albert Road Farnworth Bolton BL4 9HE United Kingdom to C/O Anderson Brookes Insolvency Practitioners Limi 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 27 July 2021
27 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-15
27 Jul 2021 LIQ02 Statement of affairs
08 Jan 2021 CS01 Confirmation statement made on 6 November 2020 with no updates
08 Mar 2020 AA Micro company accounts made up to 30 November 2019
13 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
14 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
23 Nov 2018 AP01 Appointment of Mr Fatmir Nika as a director on 10 November 2018
11 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
07 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-07
  • GBP 100