Advanced company searchLink opens in new window

SMITH & CO. (CARLISLE) LIMITED

Company number 02322727

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)
19 May 2014 AC92 Restoration by order of the court
11 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2010 4.72 Return of final meeting in a creditors' voluntary winding up
11 Aug 2010 4.68 Liquidators' statement of receipts and payments to 29 June 2010
02 Feb 2010 4.68 Liquidators' statement of receipts and payments to 29 December 2009
23 Jul 2009 4.68 Liquidators' statement of receipts and payments to 30 June 2009
25 Jul 2008 4.20 Statement of affairs with form 4.19
18 Jul 2008 287 Registered office changed on 18/07/2008 from saint & co sterling house wavell drive rosehill carlisle cumbria CA1 2SA
16 Jul 2008 600 Appointment of a voluntary liquidator
03 Jul 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jul 2008 600 Appointment of a voluntary liquidator
23 Jun 2008 287 Registered office changed on 23/06/2008 from junction street carlisle cumbria CA2 5UQ
14 Dec 2007 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
14 Dec 2007 122 £ ic 83167/78167 01/10/07 £ sr 5000@1.00=5000
12 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
19 Nov 2007 88(2)R Ad 01/10/07--------- £ si 100@1=100 £ ic 83067/83167
19 Nov 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2007 88(2)R Ad 01/10/07--------- £ si 67@1=67 £ ic 83000/83067
04 Oct 2007 288a New director appointed
14 Jun 2007 363s Return made up to 01/05/07; full list of members
27 Jul 2006 AA Total exemption small company accounts made up to 31 March 2006
29 Jun 2006 363s Return made up to 01/05/06; full list of members
12 Dec 2005 288b Director resigned