- Company Overview for SMARTWAY PW. LTD (03353118)
- Filing history for SMARTWAY PW. LTD (03353118)
- People for SMARTWAY PW. LTD (03353118)
- Insolvency for SMARTWAY PW. LTD (03353118)
- More for SMARTWAY PW. LTD (03353118)
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
|
|
04 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
12 Aug 2014 | AA | Full accounts made up to 28 February 2014 |