Advanced company searchLink opens in new window

SMILES ENGINEERING CO. LIMITED

Company number 01190619

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)
03 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2012 2.24B Administrator's progress report to 31 March 2012
03 Apr 2012 2.35B Notice of move from Administration to Dissolution on 31 March 2012
13 Dec 2011 2.24B Administrator's progress report to 30 September 2011
28 Jun 2011 2.31B Notice of extension of period of Administration
04 May 2011 2.24B Administrator's progress report to 31 March 2011
08 Dec 2010 AD01 Registered office address changed from Units 9 & 10 Brough Park Industrial Estate Newcastle upon Tyne NE6 2YF on 8 December 2010
06 Dec 2010 2.17B Statement of administrator's proposal
20 Oct 2010 2.12B Appointment of an administrator
17 Feb 2010 AR01 Annual return made up to 6 November 2009 with full list of shareholders
Statement of capital on 2010-02-17
  • GBP 100
15 Jan 2010 AA01 Current accounting period extended from 30 April 2009 to 30 April 2010
24 Jul 2009 225 Accounting reference date shortened from 31/01/2010 to 30/04/2009
15 May 2009 395 Particulars of a mortgage or charge / charge no: 6
11 May 2009 288b Appointment Terminated Director brian smiles
11 May 2009 288b Appointment Terminated Director barry higgot
11 May 2009 288b Appointment Terminated Secretary kathleen smiles
11 May 2009 288a Director appointed gordon richard sherwood mockett
11 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition agreed 29/04/2009
  • RES01 ‐ Resolution of alteration of Memorandum of Association
11 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2009 395 Particulars of a mortgage or charge / charge no: 5
17 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Apr 2009 AA Total exemption full accounts made up to 31 January 2009