Simpson Fleming Ltd was registered on 04 September 2003 and are based in Sheffield, it's status is listed as "Dissolved". This organisation has 2 directors listed as Taylor, Len, Travers, Mark at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Len | 04 September 2003 | - | 1 |
TRAVERS, Mark | 04 September 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 April 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 21 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 23 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 06 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 13 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 18 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 06 July 2011 | |
AD01 - Change of registered office address | 08 June 2010 | |
RESOLUTIONS - N/A | 04 June 2010 | |
4.20 - N/A | 04 June 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 June 2010 | |
DISS16(SOAS) - N/A | 14 October 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 September 2009 | |
287 - Change in situation or address of Registered Office | 18 March 2009 | |
363a - Annual Return | 09 February 2009 | |
287 - Change in situation or address of Registered Office | 06 February 2009 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 17 September 2007 | |
AA - Annual Accounts | 13 June 2007 | |
363a - Annual Return | 19 September 2006 | |
395 - Particulars of a mortgage or charge | 12 July 2006 | |
AA - Annual Accounts | 28 February 2006 | |
363a - Annual Return | 26 October 2005 | |
AA - Annual Accounts | 01 June 2005 | |
363s - Annual Return | 26 October 2004 | |
225 - Change of Accounting Reference Date | 27 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 October 2003 | |
288a - Notice of appointment of directors or secretaries | 08 September 2003 | |
288a - Notice of appointment of directors or secretaries | 08 September 2003 | |
287 - Change in situation or address of Registered Office | 05 September 2003 | |
288b - Notice of resignation of directors or secretaries | 05 September 2003 | |
288b - Notice of resignation of directors or secretaries | 05 September 2003 | |
287 - Change in situation or address of Registered Office | 05 September 2003 | |
NEWINC - New incorporation documents | 04 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 July 2006 | Outstanding |
N/A |