SIMPSON ECO SKIPS LTD

54a Church Road, Ashford, TW15 2TS, Middlesex
StatusDISSOLVED
Company No.07086688
CategoryPrivate Limited Company
Incorporated25 Nov 2009
Age14 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution24 Nov 2020
Years3 years, 7 months, 3 days

SUMMARY

SIMPSON ECO SKIPS LTD is an dissolved private limited company with number 07086688. It was incorporated 14 years, 7 months, 2 days ago, on 25 November 2009 and it was dissolved 3 years, 7 months, 3 days ago, on 24 November 2020. The company address is 54a Church Road, Ashford, TW15 2TS, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Mar 2019

Action Date: 25 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-26

New date: 2018-03-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2018

Action Date: 26 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-27

New date: 2018-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Lisa Lloyd

Appointment date: 2018-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Lloyd

Appointment date: 2018-02-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Lloyd

Termination date: 2018-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Lloyd

Termination date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2017

Action Date: 27 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-28

New date: 2016-03-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2016

Action Date: 28 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-29

New date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2015

Action Date: 29 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-30

New date: 2015-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-21

Old address: C/O C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS England

New address: C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-12

Old address: Neasden Goods Yard Neasden Lane London NW10 2UG

New address: C/O C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-29

New date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2014

Action Date: 29 Nov 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jacqueline Lloyd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Lloyd

Documents

View document PDF

Termination secretary company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Lloyd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Accounts amended with made up date

Date: 04 Oct 2012

Action Date: 30 Nov 2010

Category: Accounts

Type: AAMD

Made up date: 2010-11-30

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sharon Lloyd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Incorporation company

Date: 25 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPECT FLOORS (ESSEX) LIMITED

STOUR MEADOWS BUSINESS COMPLEX LOWER ROAD,SUDBURY,CO10 7QU

Number:10999853
Status:ACTIVE
Category:Private Limited Company

CRANWELL SOLUTIONS LP

71 BRUNSWICK STREET,EDINBURGH,EH7 5HS

Number:SL011033
Status:ACTIVE
Category:Limited Partnership

JFC PROJECT SERVICES LIMITED

83 LYNTON GROVE,PORTSMOUTH,PO3 6NE

Number:11788358
Status:ACTIVE
Category:Private Limited Company

JGD CONSULTING LTD

1ST GROUP BOW COURT,COVENTRY,CV5 6SP

Number:10438940
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAWSON LEGGATT & BATES LIMITED

24 LUCASTES AVENUE,WEST SUSSEX,RH16 1JX

Number:02920378
Status:ACTIVE
Category:Private Limited Company

PEGASUS CONTRACT SERVICES LTD

11 BROOKLANDS ROAD,WEYBRIDGE,KT13 0RU

Number:04047750
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source