SIMPLICITY HOMES LIMITED

Unit 4 Hurricane Drive Unit 4 Hurricane Drive, Liverpool, L24 8RL, Merseyside, England
StatusDISSOLVED
Company No.08765513
CategoryPrivate Limited Company
Incorporated07 Nov 2013
Age10 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution10 Oct 2023
Years7 months, 25 days

SUMMARY

SIMPLICITY HOMES LIMITED is an dissolved private limited company with number 08765513. It was incorporated 10 years, 6 months, 27 days ago, on 07 November 2013 and it was dissolved 7 months, 25 days ago, on 10 October 2023. The company address is Unit 4 Hurricane Drive Unit 4 Hurricane Drive, Liverpool, L24 8RL, Merseyside, England.



Company Fillings

Gazette dissolved compulsory

Date: 10 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2022

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Farley

Cessation date: 2021-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Farley

Termination date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-12

Officer name: Mr Matthew Farley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2019

Action Date: 29 Sep 2019

Category: Address

Type: AD01

Old address: Unit 27 Meridian Business Village Hansby Drive Liverpool Merseyside L24 9LG England

Change date: 2019-09-29

New address: Unit 4 Hurricane Drive Hurricane Business Park Liverpool Merseyside L24 8RL

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-29

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-29

Made up date: 2017-12-30

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-04

Officer name: Mr Matthew Farley

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Old address: C/O Adams & Co Accountants Ltd 2 Millers Bridge Bootle Merseyside L20 8LH England

New address: Unit 27 Meridian Business Village Hansby Drive Liverpool Merseyside L24 9LG

Change date: 2018-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Aug 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2017

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Administrative restoration company

Date: 13 May 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 21 Feb 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-23

Old address: , 5 Church Road South Woolton Village, Liverpool, Merseyside, L25 7RJ

New address: C/O Adams & Co Accountants Ltd 2 Millers Bridge Bootle Merseyside L20 8LH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2015

Action Date: 05 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087655130001

Charge creation date: 2015-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

Change date: 2015-05-19

Old address: , 5 Church Road South, Liverpool, L25 7RJ

New address: C/O Adams & Co Accountants Ltd 2 Millers Bridge Bootle Merseyside L20 8LH

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-19

Officer name: Stephen Gavin Mulcahy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

New address: C/O Adams & Co Accountants Ltd 2 Millers Bridge Bootle Merseyside L20 8LH

Change date: 2014-12-02

Old address: , 16 College Road, Crosby, Liverpool, Merseyside, L23 0RW, England

Documents

View document PDF

Incorporation company

Date: 07 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAND SIGHT INTERNATIONAL LIMITED

D2 DOLPHIN HOUSE,LONDON,SW18 1DE

Number:08265394
Status:ACTIVE
Category:Private Limited Company

GB PHARMA LIMITED

ACCESS HOUSE SUITE 9210,MITCHAM,CR4 4DG

Number:02694337
Status:ACTIVE
Category:Private Limited Company

I. SAMONEK PLUMBING SOLUTIONS LTD

35 HASTINGS ROAD,LONDON,E16 1GF

Number:10953867
Status:ACTIVE
Category:Private Limited Company

PALM COURT (TORQUAY) LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:07675690
Status:IN ADMINISTRATION
Category:Private Limited Company

PDJ EUROPE LTD

ARTEMIS BUILDING ODYSSEY BUSINESS PARK,SOUTH RUISLIP,HA4 6QE

Number:09250926
Status:ACTIVE
Category:Private Limited Company

PIP & GRAY LTD

3B CHURCH STREET,COBHAM,KT11 3EG

Number:09131383
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