Advanced company searchLink opens in new window

SMERDON AND JONES LIMITED

Company number 02016347

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-09
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
  • GBP 5,268
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
  • GBP 5,268
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