- Company Overview for SMITH & WILLIAMSON CORPORATE SERVICES LIMITED (03120999)
- Filing history for SMITH & WILLIAMSON CORPORATE SERVICES LIMITED (03120999)
- People for SMITH & WILLIAMSON CORPORATE SERVICES LIMITED (03120999)
- Insolvency for SMITH & WILLIAMSON CORPORATE SERVICES LIMITED (03120999)
- More for SMITH & WILLIAMSON CORPORATE SERVICES LIMITED (03120999)
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) |
---|---|---|---|
17 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Aug 2023 | TM01 | Termination of appointment of Christopher Woodhouse as a director on 11 August 2023 | |
19 Jun 2023 | LIQ01 | Declaration of solvency | |
19 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with updates | |
29 Apr 2023 | PSC02 | Notification of Evelyn Partners Group Limited as a person with significant control on 14 April 2023 | |
29 Apr 2023 | PSC07 | Cessation of Smith & Williamson Group Holdings Limited as a person with significant control on 14 April 2023 | |
14 Apr 2023 | SH19 |
Statement of capital on 14 April 2023
|
|
14 Apr 2023 | SH20 | Statement by Directors | |
14 Apr 2023 | CAP-SS | Solvency Statement dated 29/03/23 | |
14 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2022 | AP01 | Appointment of Charlotte Davies as a director on 21 September 2022 | |
23 Sep 2022 | TM01 | Termination of appointment of Nicola Claire Mitford-Slade as a director on 21 September 2022 | |
29 Jun 2022 | CH01 | Director's details changed for Mr Christopher Woodhouse on 14 June 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
28 Jun 2022 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 28 June 2022 | |
28 Jun 2022 | CH03 | Secretary's details changed for Mr Gavin Raymond White on 14 June 2022 | |
28 Jun 2022 | CH01 | Director's details changed for Miss Nicola Claire Mitford-Slade on 14 June 2022 | |
28 Jun 2022 | CH01 | Director's details changed for Mr Andrew Martin Baddeley on 14 June 2022 | |
28 Jun 2022 | PSC05 | Change of details for Smith & Williamson Group Holdings Limited as a person with significant control on 14 June 2022 | |
14 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Sep 2021 | AP03 | Appointment of Mr Gavin Raymond White as a secretary on 1 September 2021 | |
09 Sep 2021 | TM02 | Termination of appointment of Deborah Ann Saunders as a secretary on 1 September 2021 |