- Company Overview for H SMITH (ELECTRICAL) LIMITED (02533388)
- Filing history for H SMITH (ELECTRICAL) LIMITED (02533388)
- People for H SMITH (ELECTRICAL) LIMITED (02533388)
- Charges for H SMITH (ELECTRICAL) LIMITED (02533388)
- Insolvency for H SMITH (ELECTRICAL) LIMITED (02533388)
- More for H SMITH (ELECTRICAL) LIMITED (02533388)
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
|
|
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
|
|
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 |