R.H. SMITH & SONS (WIGMAKERS) LIMITED
Company number 01179968
- Company Overview for R.H. SMITH & SONS (WIGMAKERS) LIMITED (01179968)
- Filing history for R.H. SMITH & SONS (WIGMAKERS) LIMITED (01179968)
- People for R.H. SMITH & SONS (WIGMAKERS) LIMITED (01179968)
- Charges for R.H. SMITH & SONS (WIGMAKERS) LIMITED (01179968)
- Insolvency for R.H. SMITH & SONS (WIGMAKERS) LIMITED (01179968)
- More for R.H. SMITH & SONS (WIGMAKERS) LIMITED (01179968)
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) |
---|---|---|---|
28 Jan 2025 | AM10 | Administrator's progress report | |
27 Aug 2024 | AM07 | Result of meeting of creditors | |
13 Aug 2024 | AM02 | Statement of affairs with form AM02SOA | |
10 Jul 2024 | AM03 | Statement of administrator's proposal | |
08 Jul 2024 | AD01 | Registered office address changed from 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL to 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 8 July 2024 | |
05 Jul 2024 | AD01 | Registered office address changed from London House New Lane Leeds LS11 5DZ England to 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 5 July 2024 | |
03 Jul 2024 | AM01 | Appointment of an administrator | |
25 Jun 2024 | MR04 | Satisfaction of charge 011799680023 in full | |
05 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
12 Oct 2023 | CH01 | Director's details changed for Elliott Christe Peckett on 12 October 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
09 Oct 2023 | CH03 | Secretary's details changed for Mrs Geraldine Ann Peckett on 16 September 2023 | |
09 Oct 2023 | CH01 | Director's details changed for Mr Raymond Peckett on 16 September 2023 | |
09 Oct 2023 | CH01 | Director's details changed for Elliott Christe Peckett on 16 September 2023 | |
09 Oct 2023 | CH01 | Director's details changed for Mrs Geraldine Ann Peckett on 16 September 2023 | |
09 Oct 2023 | CH01 | Director's details changed for Dominique Clugston on 16 September 2023 | |
31 Aug 2023 | AD01 | Registered office address changed from London House Central Park New Lane Leeds LS11 5EB England to London House New Lane Leeds LS11 5DZ on 31 August 2023 | |
12 Jul 2023 | PSC04 | Change of details for Geraldine Ann Peckett as a person with significant control on 11 July 2023 | |
11 Jul 2023 | PSC04 | Change of details for Mr Raymond Peckett as a person with significant control on 11 July 2023 | |
11 Jul 2023 | PSC04 | Change of details for Geraldine Ann Peckett as a person with significant control on 11 July 2023 | |
02 May 2023 | MR01 | Registration of charge 011799680030, created on 20 April 2023 | |
05 Apr 2023 | MR01 | Registration of charge 011799680029, created on 31 March 2023 | |
10 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
21 Sep 2022 | MR04 | Satisfaction of charge 011799680027 in full | |
21 Sep 2022 | MR04 | Satisfaction of charge 011799680028 in full |