Advanced company searchLink opens in new window

SMARTWAY PW. LTD

Company number 03353118

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)
13 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 26 August 2020
25 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 26 August 2019
25 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 26 August 2018
02 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 26 August 2017
01 Nov 2016 4.68 Liquidators' statement of receipts and payments to 26 August 2016
30 Sep 2016 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
30 Sep 2016 600 Appointment of a voluntary liquidator
30 Sep 2016 4.40 Notice of ceasing to act as a voluntary liquidator
11 Jul 2016 CH01 Director's details changed for Mrs Kirti Patel on 8 July 2016
23 May 2016 600 Appointment of a voluntary liquidator
23 May 2016 LIQ MISC OC Court order insolvency:block transfer court order - removal/replacement of liquidator
23 May 2016 4.40 Notice of ceasing to act as a voluntary liquidator
08 Oct 2015 4.68 Liquidators' statement of receipts and payments to 26 August 2015
01 Apr 2015 LIQ MISC INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
14 Jan 2015 4.40 Notice of ceasing to act as a voluntary liquidator
14 Jan 2015 LIQ MISC Insolvency:order of court removing philip michael lyon and appointing sajid sattar as liquidators of the company
14 Jan 2015 600 Appointment of a voluntary liquidator
31 Oct 2014 AD01 Registered office address changed from Cartwright House Tottle Road Nottingham NG2 1RT to Park View House 58 the Ropewalk Nottingham NG1 5DW on 31 October 2014
07 Sep 2014 AD01 Registered office address changed from The Old Mill 9 Soar Lane Leicester LE3 5DE to Cartwright House Tottle Road Nottingham NG2 1RT on 7 September 2014
04 Sep 2014 4.20 Statement of affairs with form 4.19
04 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-27
04 Sep 2014 600 Appointment of a voluntary liquidator
12 Aug 2014 AA Full accounts made up to 28 February 2014