About

Registered Number: 04401425
Date of Incorporation: 22/03/2002 (22 years and 2 months ago)
Company Status: Liquidation
Registered Address: 311 High Road, Loughton, Essex, IG10 1AH

 

Simplicity Mouldings & Interiors Ltd was setup in 2002, it's status in the Companies House registry is set to "Liquidation". There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRICE, Ian Robert 31 March 2003 31 August 2006 1

Filing History

Document Type Date
CVA4 - N/A 11 September 2017
4.68 - Liquidator's statement of receipts and payments 04 July 2017
AD01 - Change of registered office address 11 April 2016
RESOLUTIONS - N/A 08 April 2016
4.20 - N/A 08 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 June 2015
AR01 - Annual Return 09 April 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 July 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 23 December 2013
1.1 - Report of meeting approving voluntary arrangement 24 May 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 22 December 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
MG01 - Particulars of a mortgage or charge 01 May 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 15 May 2008
RESOLUTIONS - N/A 25 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2008
123 - Notice of increase in nominal capital 25 March 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 21 May 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
AA - Annual Accounts 02 October 2006
363a - Annual Return 19 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 27 October 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
363s - Annual Return 17 April 2003
395 - Particulars of a mortgage or charge 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
287 - Change in situation or address of Registered Office 05 July 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
287 - Change in situation or address of Registered Office 04 April 2002
NEWINC - New incorporation documents 22 March 2002

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 12 April 2010 Outstanding

N/A

Debenture 02 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.