Advanced company searchLink opens in new window

H SMITH (ELECTRICAL) LIMITED

Company number 02533388

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)
08 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 31 July 2017
01 Nov 2016 4.68 Liquidators' statement of receipts and payments to 31 July 2016
07 Oct 2015 4.68 Liquidators' statement of receipts and payments to 31 July 2015
02 Apr 2015 AD01 Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett Wakefield West Yorkshire WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2 April 2015
22 Oct 2014 4.68 Liquidators' statement of receipts and payments to 31 July 2014
10 Oct 2013 4.68 Liquidators' statement of receipts and payments to 31 July 2013
07 Aug 2012 4.20 Statement of affairs with form 4.19
07 Aug 2012 600 Appointment of a voluntary liquidator
07 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Jul 2012 AD01 Registered office address changed from Oates House Millfield Road Horbury Wakefield West Yorkshire WF4 5EA United Kingdom on 5 July 2012
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
05 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
Statement of capital on 2011-09-05
  • GBP 99
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 May 2011 AA Total exemption small company accounts made up to 31 July 2010
23 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Alan Pikington on 18 August 2010
23 Aug 2010 CH01 Director's details changed for Peter Hancock on 18 August 2010
23 Aug 2010 CH01 Director's details changed for Mr David Cook on 18 August 2010
23 Aug 2010 CH01 Director's details changed for Helen Cook on 18 August 2010
18 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
25 Aug 2009 363a Return made up to 18/08/09; full list of members
23 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
22 Aug 2008 363a Return made up to 18/08/08; full list of members