- Company Overview for E.C. SMITH & SONS (MARINE FACTORS) LIMITED (01101047)
- Filing history for E.C. SMITH & SONS (MARINE FACTORS) LIMITED (01101047)
- People for E.C. SMITH & SONS (MARINE FACTORS) LIMITED (01101047)
- Charges for E.C. SMITH & SONS (MARINE FACTORS) LIMITED (01101047)
- Insolvency for E.C. SMITH & SONS (MARINE FACTORS) LIMITED (01101047)
- More for E.C. SMITH & SONS (MARINE FACTORS) LIMITED (01101047)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2019 | AM23 | Notice of move from Administration to Dissolution | |
14 Mar 2019 | AM10 | Administrator's progress report | |
07 Feb 2019 | AM19 | Notice of extension of period of Administration | |
15 Jan 2019 | AM16 | Notice of order removing administrator from office | |
26 Aug 2018 | AM10 | Administrator's progress report | |
27 Apr 2018 | AM07 | Result of meeting of creditors | |
27 Apr 2018 | AM06 | Notice of deemed approval of proposals | |
28 Mar 2018 | AM03 | Statement of administrator's proposal | |
16 Feb 2018 | AM02 | Statement of affairs with form AM02SOA | |
07 Feb 2018 | AD01 | Registered office address changed from Unit J Kingsway Industrial Estate Kingsway Luton Beds LU1 1LP to 13-15 Regent Street Nottingham NG1 5BS on 7 February 2018 | |
05 Feb 2018 | AM01 | Appointment of an administrator | |
02 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 May 2017 | MR04 | Satisfaction of charge 5 in full | |
10 May 2017 | MR04 | Satisfaction of charge 8 in full | |
10 May 2017 | MR04 | Satisfaction of charge 6 in full | |
05 Apr 2017 | MR01 | Registration of charge 011010470009, created on 31 March 2017 | |
01 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
22 Feb 2016 | CH01 | Director's details changed for Mr Simon Smith on 22 February 2016 | |
07 Jan 2016 | AP01 | Appointment of Mr Ritchie John Bywaters as a director on 4 January 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Bryan Nicholas Merriman as a director on 24 December 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |