SIMPLICITY HOMES LIMITED
Status | DISSOLVED |
Company No. | 08765513 |
Category | Private Limited Company |
Incorporated | 07 Nov 2013 |
Age | 10 years, 6 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2023 |
Years | 7 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
Dissolved compulsory strike off suspended
Date: 15 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 02 Mar 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Administrative restoration company
Date: 13 May 2017
Category: Restoration
Type: RT01
Documents
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
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
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
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
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
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
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
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
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
Some Companies
BRAND SIGHT INTERNATIONAL LIMITED
D2 DOLPHIN HOUSE,LONDON,SW18 1DE
Number: | 08265394 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 07675690 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
ARTEMIS BUILDING ODYSSEY BUSINESS PARK,SOUTH RUISLIP,HA4 6QE
Number: | 09250926 |
Status: | ACTIVE |
Category: | Private Limited Company |
3B CHURCH STREET,COBHAM,KT11 3EG
Number: | 09131383 |
Status: | ACTIVE |
Category: | Private Limited Company |