Advanced company searchLink opens in new window

SMARTWALL LIMITED

Company number 03039818

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)
15 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2012 TM01 Termination of appointment of John Malcolm Weatherhead as a director on 7 September 2012
18 Jun 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
Statement of capital on 2012-06-18
  • GBP 1
31 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
23 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
17 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
10 Sep 2010 AD01 Registered office address changed from C/O C/O, Vantis Vantis 82 st John Street London EC1M 4JN on 10 September 2010
27 May 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
17 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
28 Apr 2009 288b Appointment Terminated Director and Secretary nicholas harding
28 Apr 2009 288a Director and secretary appointed mark mulford
28 Apr 2009 287 Registered office changed on 28/04/2009 from unit 1 wellington industrial estate, basingstoke road spencers wood, reading berks RG7 1AW
01 Apr 2009 363a Return made up to 19/03/09; full list of members
26 Feb 2009 AA Accounts made up to 30 June 2008
13 Jun 2008 225 Accounting reference date extended from 31/12/2007 to 30/06/2008
03 Apr 2008 363a Return made up to 19/03/08; full list of members
30 Nov 2007 287 Registered office changed on 30/11/07 from: unit 5 wellington ind estate spencers wood reading RG7 1AW
16 Jun 2007 AA Accounts made up to 31 December 2006
18 May 2007 288c Secretary's particulars changed;director's particulars changed
18 May 2007 288c Secretary's particulars changed;director's particulars changed
21 Mar 2007 363a Return made up to 19/03/07; full list of members
31 May 2006 AA Accounts made up to 31 December 2005
24 Mar 2006 363s Return made up to 19/03/06; full list of members
24 Mar 2006 363(288) Secretary's particulars changed;director's particulars changed