SIMMONDS SUPERSPOKE LIMITED

C/O BUSINESS RESCUE EXPERT C/O BUSINESS RESCUE EXPERT, Darlington, DL3 7SD, County Durham
StatusLIQUIDATION
Company No.08215392
CategoryPrivate Limited Company
Incorporated14 Sep 2012
Age11 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

SIMMONDS SUPERSPOKE LIMITED is an liquidation private limited company with number 08215392. It was incorporated 11 years, 9 months, 3 days ago, on 14 September 2012. The company address is C/O BUSINESS RESCUE EXPERT C/O BUSINESS RESCUE EXPERT, Darlington, DL3 7SD, County Durham.



Company Fillings

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

Change date: 2024-05-13

New address: 49 Duke Street Darlington County Durham DL3 7SD

Old address: First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 20 Mar 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-19

Psc name: Mr Stephen John Simmonds

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Simmonds

Change date: 2022-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2022

Action Date: 15 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen John Simmonds

Notification date: 2019-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2022

Action Date: 15 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-15

Psc name: Carole Jynette Simmonds

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2022

Action Date: 15 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-15

Psc name: Daniel Stephen Simmonds

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2022

Action Date: 15 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-15

Psc name: Helen Louise Barltrop

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

Old address: Vale Business Centre 9 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY

New address: First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY

Change date: 2020-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-21

Officer name: Mrs Carole Jynette Simmonds

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-11

Officer name: Mr Stephen John Simmonds

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-11

Officer name: Helen Louise Barltrop

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Louise Barltrop

Termination date: 2019-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-11

Officer name: Mr Stephen John Simmonds

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-11

Officer name: Daniel Stephen Simmonds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

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

Second filing of annual return with made up date

Date: 03 Oct 2016

Action Date: 14 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2016

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Helen Louise Barltrop

Change date: 2015-09-16

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2016

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-16

Officer name: Mrs Helen Louise Barltrop

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2016

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-16

Officer name: Mr Daniel Stephen Simmonds

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

New address: Vale Business Centre 9 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY

Old address: , C/O Focus Accountancy, Vale Business Centre 9 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, WR11 4BY

Change date: 2015-09-17

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: 23 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Address

Type: AD01

Old address: , Laundry Cottage Bowling Green, Hanley Castle, Worcestershire, WR8 0BP, United Kingdom

Change date: 2014-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination secretary company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carole Simmonds

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Louise Barltrop

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Simmonds

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Simmonds

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Stephen Simmonds

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Louise Barltrop

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Incorporation company

Date: 14 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

PERSONAL FITNESS 4U LIMITED

28 FARMILO ROAD,LONDON,E17 8JJ

Number:10403007
Status:ACTIVE
Category:Private Limited Company

PHILLYCHIPS LTD

286B CHASE ROAD,LONDON,N14 6HF

Number:08476945
Status:ACTIVE
Category:Private Limited Company

PREMIUM SOUND LIMITED

211 SHIRLAND ROAD,LONDON,W9 3JP

Number:09346939
Status:ACTIVE
Category:Private Limited Company

PRINGLE'S CARE SERVICES LIMITED

CROWN HOUSE NORTH CIRCULAR ROAD,LONDON,NW10 7PN

Number:06902046
Status:ACTIVE
Category:Private Limited Company
Number:09564245
Status:ACTIVE
Category:Private Limited Company

THAMES CLASSY JOURNEYS LTD

LEROY HOUSE,LONDON,N1 3QP

Number:11520110
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