Advanced company searchLink opens in new window

SMITH REA ENERGY LIMITED

Company number 01874922

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)
26 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2013 4.71 Return of final meeting in a members' voluntary winding up
19 Sep 2013 600 Appointment of a voluntary liquidator
19 Sep 2013 LIQ MISC OC Court order insolvency:court order re. Replacement of liquidator
19 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
15 Nov 2012 AD01 Registered office address changed from 25 Savile Row London W1S 2ES on 15 November 2012
15 Nov 2012 600 Appointment of a voluntary liquidator
15 Nov 2012 4.70 Declaration of solvency
15 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-31
01 Nov 2012 CH01 Director's details changed for Raymond Peter Awdas Pirie on 1 November 2012
02 Apr 2012 TM02 Termination of appointment of Margaret Louise Mellor as a secretary on 30 March 2012
02 Apr 2012 AP03 Appointment of Debbie Walmsley as a secretary on 30 March 2012
20 Mar 2012 TM01 Termination of appointment of Rupert Peter Awdas Lewis as a director on 12 March 2012
21 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
Statement of capital on 2011-12-21
  • GBP 194,840
15 Sep 2011 AA Full accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Dr Andrew Swift on 30 September 2010
15 Oct 2010 TM01 Termination of appointment of Alexander Spence as a director
20 Aug 2010 TM01 Termination of appointment of Phillip Stockton as a director
25 Jun 2010 AA Full accounts made up to 31 December 2009
19 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2010 CC04 Statement of company's objects
24 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Alexander Alan Spence on 15 December 2009
16 Oct 2009 CH01 Director's details changed for Rupert Peter Awdas Lewis on 2 October 2009