About

Registered Number: 03920714
Date of Incorporation: 07/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 5 months ago)
Registered Address: Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ

 

Founded in 2000, Simply Commercials Nw Ltd has its registered office in Lancashire. Currently we aren't aware of the number of employees at the this business. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 08 August 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 24 February 2014
TM02 - Termination of appointment of secretary 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AA - Annual Accounts 03 December 2013
AP01 - Appointment of director 11 November 2013
TM01 - Termination of appointment of director 08 November 2013
CH01 - Change of particulars for director 03 June 2013
CH01 - Change of particulars for director 15 March 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 19 December 2012
CH01 - Change of particulars for director 02 March 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 21 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2011
AP01 - Appointment of director 22 July 2011
CERTNM - Change of name certificate 21 July 2011
SH01 - Return of Allotment of shares 21 July 2011
TM01 - Termination of appointment of director 21 July 2011
CONNOT - N/A 21 July 2011
RESOLUTIONS - N/A 13 July 2011
CONNOT - N/A 13 July 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH03 - Change of particulars for secretary 16 February 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 20 February 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 26 February 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 08 March 2004
288b - Notice of resignation of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
AA - Annual Accounts 12 August 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 14 February 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 21 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2000
225 - Change of Accounting Reference Date 23 March 2000
395 - Particulars of a mortgage or charge 07 March 2000
395 - Particulars of a mortgage or charge 29 February 2000
RESOLUTIONS - N/A 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
287 - Change in situation or address of Registered Office 21 February 2000
NEWINC - New incorporation documents 07 February 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 February 2000 Fully Satisfied

N/A

Debenture 24 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.