Advanced company searchLink opens in new window

SMH PLASTICS LIMITED

Company number 02832489

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 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jul 2015 AD01 Registered office address changed from Begbies Traynor Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 29 July 2015
20 Jul 2015 AC92 Restoration by order of the court
11 May 2010 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2010 4.68 Liquidators' statement of receipts and payments to 4 February 2010
11 Feb 2010 4.72 Return of final meeting in a creditors' voluntary winding up
11 Dec 2009 4.68 Liquidators' statement of receipts and payments to 14 August 2009
07 Sep 2009 4.68 Liquidators' statement of receipts and payments to 14 August 2009
05 Mar 2009 4.68 Liquidators' statement of receipts and payments to 14 February 2009
02 Oct 2008 4.68 Liquidators' statement of receipts and payments to 14 August 2008
19 Feb 2008 4.68 Liquidators' statement of receipts and payments
16 Mar 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Mar 2007 4.20 Statement of affairs
09 Mar 2007 600 Appointment of a voluntary liquidator
02 Mar 2007 287 Registered office changed on 02/03/07 from: westmount bridge road wellington telford salop TF1 1DZ
23 Aug 2006 363s Return made up to 02/07/06; full list of members
05 Oct 2005 363s Return made up to 02/07/05; full list of members
03 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
27 Aug 2004 363s Return made up to 02/07/04; full list of members
25 Feb 2004 363s Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
25 Feb 2004 288b Director resigned
07 Feb 2004 AA Accounts for a medium company made up to 31 March 2003
23 Dec 2003 288b Secretary resigned
23 Dec 2003 288a New secretary appointed