SIMONSWOOD COLDSTORE LTD

09426335
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

Documents

Documents
Date Category Description Pages
09 Sep 2020 gazette Gazette Dissolved Liquidation 1 Buy now
13 Aug 2020 officers Termination of appointment of director (Stuart Hancock) 1 Buy now
09 Jun 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
07 Feb 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
27 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
07 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Feb 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 Feb 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
01 Feb 2018 resolution Resolution 1 Buy now
07 Oct 2017 accounts Annual Accounts 8 Buy now
07 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 01/01/17 3 Buy now
07 Oct 2017 other Notice of agreement to exemption from audit of accounts for period ending 01/01/17 1 Buy now
12 Sep 2017 officers Termination of appointment of director (Colin Taylor) 1 Buy now
12 Sep 2017 officers Appointment of director (Mr Colin Taylor) 2 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2017 officers Appointment of director (Mr Andrew Campbell Lawrence) 2 Buy now
06 Feb 2017 officers Termination of appointment of director (Beta (International) Limited) 1 Buy now
20 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Dec 2016 accounts Annual Accounts 4 Buy now
17 Dec 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 27/12/15 30 Buy now
17 Dec 2016 other Notice of agreement to exemption from audit of accounts for period ending 27/12/15 1 Buy now
17 Dec 2016 other Audit exemption statement of guarantee by parent company for period ending 27/12/15 3 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
08 Feb 2016 annual-return Annual Return 3 Buy now
21 Jul 2015 change-of-name Certificate Change Of Name Company 3 Buy now
11 Feb 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Feb 2015 incorporation Incorporation Company 8 Buy now