About

Registered Number: 05814900
Date of Incorporation: 12/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 10 months ago)
Registered Address: KARREK ACCOUNTANTS, 9 Hilgrove Road, Newquay, Cornwall, TR7 2QY,

 

Founded in 2006, Simpson Construction Ltd have registered office in Newquay in Cornwall, it's status in the Companies House registry is set to "Dissolved". This business has no directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
3.6 - Abstract of receipt and payments in receivership 29 July 2015
RM02 - N/A 29 July 2015
3.6 - Abstract of receipt and payments in receivership 29 July 2015
3.6 - Abstract of receipt and payments in receivership 29 July 2015
RM02 - N/A 29 July 2015
3.6 - Abstract of receipt and payments in receivership 29 July 2015
3.6 - Abstract of receipt and payments in receivership 20 February 2015
3.6 - Abstract of receipt and payments in receivership 20 February 2015
AD01 - Change of registered office address 13 January 2014
RM01 - N/A 16 October 2013
RM01 - N/A 16 October 2013
DISS16(SOAS) - N/A 01 August 2013
GAZ1 - First notification of strike-off action in London Gazette 04 June 2013
DISS16(SOAS) - N/A 22 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 25 May 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 15 May 2008
225 - Change of Accounting Reference Date 13 May 2008
395 - Particulars of a mortgage or charge 13 May 2008
395 - Particulars of a mortgage or charge 07 May 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 08 June 2007
288b - Notice of resignation of directors or secretaries 12 May 2006
NEWINC - New incorporation documents 12 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2008 Outstanding

N/A

Legal mortgage 21 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.