About

Registered Number: 06238775
Date of Incorporation: 08/05/2007 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years and 11 months ago)
Registered Address: 21 Gold Tops, Newport, Wales, NP20 4PG

 

Established in 2007, W O Sims & Sons Ltd are based in Wales, it's status is listed as "Dissolved". The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMS, Kelvin Stuart Spencer 08 May 2007 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
SIMS, Faith Hilary 06 May 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 19 February 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 11 August 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 19 August 2016
AA01 - Change of accounting reference date 03 August 2016
AR01 - Annual Return 29 June 2016
CH03 - Change of particulars for secretary 29 June 2016
TM02 - Termination of appointment of secretary 28 June 2016
AP03 - Appointment of secretary 28 June 2016
CH01 - Change of particulars for director 29 March 2016
CH01 - Change of particulars for director 29 March 2016
CH03 - Change of particulars for secretary 29 March 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 11 May 2015
TM01 - Termination of appointment of director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 19 May 2014
CH01 - Change of particulars for director 19 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 01 June 2012
TM01 - Termination of appointment of director 24 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 28 January 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
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 04 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
128(4) - Notice of assignment of name or new name to any class of shares 21 August 2007
128(1) - Statement of rights attached to allotted shares 21 August 2007
128(1) - Statement of rights attached to allotted shares 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
NEWINC - New incorporation documents 08 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.