- Company Overview for SMERDON AND JONES LIMITED (02016347)
- Filing history for SMERDON AND JONES LIMITED (02016347)
- People for SMERDON AND JONES LIMITED (02016347)
- Insolvency for SMERDON AND JONES LIMITED (02016347)
- More for SMERDON AND JONES LIMITED (02016347)
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) |
---|---|---|---|
27 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2019 | |
05 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2018 | |
22 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2017 | |
10 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2016 | |
24 Sep 2015 | AD01 | Registered office address changed from 23 Musters Road West Bridgford Nottingham NG2 7PP England to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 24 September 2015 | |
21 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
21 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2015 | AP01 | Appointment of Mr Mark Adams as a director on 14 August 2015 | |
19 Jun 2015 | AD01 | Registered office address changed from 27 Looe Street Plymouth PL4 0ED to 23 Musters Road West Bridgford Nottingham NG2 7PP on 19 June 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-21
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-22
|
|
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
17 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Mervyn Richard Kendall on 31 October 2009 |