Advanced company searchLink opens in new window

SMITHS DETECTION (PREFERENCE)

Company number 00761996

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2011 4.71 Return of final meeting in a members' voluntary winding up
06 Sep 2011 4.68 Liquidators' statement of receipts and payments to 15 July 2011
02 Aug 2010 4.70 Declaration of solvency
02 Aug 2010 600 Appointment of a voluntary liquidator
02 Aug 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-16
02 Aug 2010 AD01 Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL England on 2 August 2010
16 Jun 2010 CH03 Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010
01 Dec 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
Statement of capital on 2009-12-01
  • GBP 50,001
  • CAD 1,100,000.904
08 Jun 2009 AA Full accounts made up to 31 July 2008
27 Jan 2009 288c Director's Change of Particulars / neil burdett / 26/01/2009 / HouseName/Number was: , now: 2ND; Street was: 765 finchley road, now: floor; Area was: , now: cardinal place 80 victoria street; Post Code was: NW11 8DS, now: SW1E 5JL
23 Jan 2009 287 Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS
22 Jan 2009 288a Director appointed mr neil robert burdett
22 Jan 2009 288b Appointment Terminated Director david penn
21 Jan 2009 288a Director appointed mr martin fox
16 Dec 2008 363a Return made up to 31/10/08; full list of members
30 Sep 2008 288b Appointment Terminated Director susan o'brien
08 May 2008 AA Full accounts made up to 31 July 2007
12 Dec 2007 363a Return made up to 31/10/07; full list of members
21 Nov 2007 395 Particulars of mortgage/charge
28 Aug 2007 288a New secretary appointed
28 Aug 2007 288b Secretary resigned
28 Aug 2007 288b Director resigned
28 Aug 2007 288a New director appointed
04 Jun 2007 AA Full accounts made up to 5 August 2006