SIMPLY HALAL LIMITED
Status | DISSOLVED |
Company No. | 05580420 |
Category | Private Limited Company |
Incorporated | 30 Sep 2005 |
Age | 18 years, 8 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 years, 2 months, 19 days |
SUMMARY
SIMPLY HALAL LIMITED is an dissolved private limited company with number 05580420. It was incorporated 18 years, 8 months, 5 days ago, on 30 September 2005 and it was dissolved 4 years, 2 months, 19 days ago, on 17 March 2020. The company address is 1 Castle Street, Worcester, WR1 3AA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Oct 2019
Action Date: 30 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Oct 2018
Action Date: 30 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Oct 2017
Action Date: 30 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-07-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Oct 2016
Action Date: 30 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Oct 2015
Action Date: 30 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-07-30
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Aug 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration progress report with brought down date
Date: 12 Aug 2014
Action Date: 31 Jul 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-07-31
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 31 Jul 2014
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 07 Mar 2014
Action Date: 31 Jan 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-01-31
Documents
Liquidation in administration result creditors meeting
Date: 21 Oct 2013
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Change registered office address company with date old address
Date: 04 Oct 2013
Action Date: 04 Oct 2013
Category: Address
Type: AD01
Old address: Moor Farm Abattoir the Moor Banham Norfolk NR16 2BX
Change date: 2013-10-04
Documents
Liquidation in administration proposals
Date: 02 Oct 2013
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 15 Aug 2013
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 27 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger George Carr
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Louise Gray
Documents
Termination director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Akhtar Mahmood
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person secretary company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Helen Gray
Documents
Termination secretary company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Wilson
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 05 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 05/04/2009 from forest farm forest road hanslope milton keynes MK19 7DE
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 17 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 25 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 25/10/06 from: 19 goldington road bedford bedfordshire MK40 3JY
Documents
Legacy
Date: 10 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
10 JARDINE PLACE,BATHGATE,EH48 4GU
Number: | SC128425 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMONDO WORKS,STOURBRIDGE,DY9 8EX
Number: | 10313886 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 REGENT STREET,STOKE-ON-TRENT,ST4 5HG
Number: | 08494254 |
Status: | ACTIVE |
Category: | Private Limited Company |
685 LOUGHBOROUGH ROAD,LEICESTER,LE4 4NL
Number: | 11910737 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GREENWAY AVENUE,TAUNTON,TA2 6HU
Number: | 10490970 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 BLAKE ROAD,NOTTINGHAM,NG2 5JL
Number: | 08544606 |
Status: | ACTIVE |
Category: | Private Limited Company |