Chelmsford
Essex
CM1 1GU
Website | www.simplymachinery.org |
---|
Registered Address | C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 October 2019 | Liquidators' statement of receipts and payments to 5 July 2019 (13 pages) |
---|---|
11 October 2019 | Liquidators' statement of receipts and payments to 5 July 2018 (13 pages) |
13 February 2018 | Registered office address changed from Marsh Hammond Ltd Peek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 February 2018 (1 page) |
6 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
6 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 July 2017 | Registered office address changed from Simply Machinery Limited Icknield Way Letchworth Garden City SG6 1JX England to Marsh Hammond Ltd Peek House 20 Eastcheap London EC3M 1EB on 26 July 2017 (2 pages) |
26 July 2017 | Registered office address changed from Simply Machinery Limited Icknield Way Letchworth Garden City SG6 1JX England to Marsh Hammond Ltd Peek House 20 Eastcheap London EC3M 1EB on 26 July 2017 (2 pages) |
19 July 2017 | Statement of affairs (9 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Appointment of a voluntary liquidator (1 page) |
19 July 2017 | Resolutions
|
19 July 2017 | Appointment of a voluntary liquidator (1 page) |
19 July 2017 | Statement of affairs (9 pages) |
28 November 2016 | Registered office address changed from Icknield Way Icknield Way Letchworth Garden City SG6 1JX England to Simply Machinery Limited Icknield Way Letchworth Garden City SG6 1JX on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from Icknield Way Icknield Way Letchworth Garden City SG6 1JX England to Simply Machinery Limited Icknield Way Letchworth Garden City SG6 1JX on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from 83a High Street Stevenage Hertfordshire SG1 3HR England to Icknield Way Icknield Way Letchworth Garden City SG6 1JX on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from 83a High Street Stevenage Hertfordshire SG1 3HR England to Icknield Way Icknield Way Letchworth Garden City SG6 1JX on 28 November 2016 (1 page) |
10 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
7 July 2016 | Registered office address changed from Heath Farm the Heath Breachwood Green Hitchin Hertfordshire SG4 8PJ to 83a High Street Stevenage Hertfordshire SG1 3HR on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Heath Farm the Heath Breachwood Green Hitchin Hertfordshire SG4 8PJ to 83a High Street Stevenage Hertfordshire SG1 3HR on 7 July 2016 (1 page) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
7 March 2016 | Director's details changed for Charlotte Masterson on 2 April 2015 (2 pages) |
7 March 2016 | Director's details changed for Charlotte Masterson on 2 April 2015 (2 pages) |
30 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 November 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Director's details changed for Charlotte Masterson on 31 May 2014 (2 pages) |
11 November 2014 | Director's details changed for Charlotte Masterson on 31 May 2014 (2 pages) |
11 August 2014 | Registered office address changed from 21a High Street Roxton MK44 3EA England to Heath Farm the Heath Breachwood Green Hitchin Hertfordshire SG4 8PJ on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 21a High Street Roxton MK44 3EA England to Heath Farm the Heath Breachwood Green Hitchin Hertfordshire SG4 8PJ on 11 August 2014 (1 page) |
23 December 2013 | Appointment of Miss Charlotte Masterson as a director (2 pages) |
23 December 2013 | Appointment of Miss Charlotte Masterson as a director (2 pages) |
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|