SIMMONDS HURFORD LIMITED

1st Floor North 1st Floor North, Cardiff, CF24 5JW
StatusLIQUIDATION
Company No.04473099
CategoryPrivate Limited Company
Incorporated29 Jun 2002
Age21 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

SIMMONDS HURFORD LIMITED is an liquidation private limited company with number 04473099. It was incorporated 21 years, 11 months, 2 days ago, on 29 June 2002. The company address is 1st Floor North 1st Floor North, Cardiff, CF24 5JW.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 10 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Address

Type: AD01

New address: 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW

Change date: 2023-11-02

Old address: The Maltings East Tyndall Street Cardiff CF24 5EZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Address

Type: AD01

New address: The Maltings East Tyndall Street Cardiff CF24 5EZ

Change date: 2023-06-23

Old address: 11 Calvert Terrace Swansea SA1 6AT

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jun 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-31

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Helen Margaret Hurford

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Osbert Simmonds

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2013

Action Date: 04 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-04

Old address: 113 Walter Road Swansea West Glamorgan SA1 5QQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-27

Officer name: Michael Osbert Simmonds

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Margaret Hurford

Change date: 2010-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 20/08/2009 from c/o ashmole & co the old school the quay carmarthen carmarthenshire SA31 3JP

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 08 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed michael simmonds LIMITED\certificate issued on 08/02/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/03; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Address

Type: 287

Description: Registered office changed on 13/05/03 from: 1ST floor 14-18 city road cardiff CF24 3DL

Documents

View document PDF

Incorporation company

Date: 29 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4-20ENG LTD

23 BLAIR STREET,EDINBURGH,EH1 1QR

Number:SC533340
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BARRING LAKE LIMITED

3 ROXWELL AVENUE,CHELMSFORD,CM1 2NR

Number:08800271
Status:ACTIVE
Category:Private Limited Company

JG RAPRISA LIMITED

23 SHANKLIN DRIVE,LEICESTER,LE2 3RH

Number:07640698
Status:ACTIVE
Category:Private Limited Company

LEGAL COLLECTIONS LTD.

40 RAILWAY STREET,LISBURN,BT28 1XP

Number:NI603472
Status:ACTIVE
Category:Private Limited Company

MATESRATES LIMITED

2 MACDONALD COURT,STONEHAVEN,AB39 2AQ

Number:SC353192
Status:ACTIVE
Category:Private Limited Company

MOLLY THE MOBILE GIN BAR LTD

I W HALLIWELL MILK CHURN COTTAGE,HAWES,DL8 3NH

Number:11578775
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source