SIMCRON FOOD MACHINERY LIMITED
Status | DISSOLVED |
Company No. | 04286684 |
Category | Private Limited Company |
Incorporated | 13 Sep 2001 |
Age | 22 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 13 Feb 2024 |
Years | 3 months, 21 days |
SUMMARY
SIMCRON FOOD MACHINERY LIMITED is an dissolved private limited company with number 04286684. It was incorporated 22 years, 8 months, 22 days ago, on 13 September 2001 and it was dissolved 3 months, 21 days ago, on 13 February 2024. The company address is Clarendon House Clarendon House, Droitwich, WR9 8DY, Worcestershire.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Change account reference date company current extended
Date: 09 Apr 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
New date: 2021-04-30
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Address
Type: AD01
New address: Clarendon House 14 st Andrews Street Droitwich Worcestershire WR9 8DY
Change date: 2015-07-23
Old address: Unit 20 Spartan Industrial Estate Brickhouse Lane West Bromwich West Midlands B70 0DH
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-13
Officer name: Trina Cronin
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 13 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-13
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 11 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/04; full list of members
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 06 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/03 to 31/10/02
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/02; full list of members
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 27/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
Documents
Legacy
Date: 27 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
205 ROSENDALE ROAD,LONDON,SE21 8LW
Number: | 08397980 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 WHITEHALL FARM, WALKERN ROAD,,HERTFORD,SG14 3RP
Number: | 09470206 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BRIDGE ROAD,GRAYS,RM17 6BU
Number: | 08661584 |
Status: | ACTIVE |
Category: | Private Limited Company |
PCSTEIN 11, MULLETSFIELD,,LONDON,WC1H 8LJ
Number: | 06165766 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDSTONES PROJECT SERVICES LTD.
56 LONDON ROAD,ETCHINGHAM,TN19 7PN
Number: | 08935380 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 CYGNET COURT,STRATFORD-UPON-AVON,CV37 9NW
Number: | 10826902 |
Status: | ACTIVE |
Category: | Private Limited Company |