Advanced company searchLink opens in new window

SMIRK LIMITED

Company number 03559625

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)
06 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jun 2013 4.68 Liquidators' statement of receipts and payments to 17 June 2013
07 Jan 2013 4.68 Liquidators' statement of receipts and payments to 17 December 2012
25 Jun 2012 4.68 Liquidators' statement of receipts and payments to 17 June 2012
03 Jan 2012 4.68 Liquidators' statement of receipts and payments to 17 December 2011
30 Sep 2011 AD01 Registered office address changed from Benedict Mackenzie 62 Wilson Street London EC2A 2BU on 30 September 2011
08 Jul 2011 4.68 Liquidators' statement of receipts and payments to 17 June 2011
25 Jan 2011 4.68 Liquidators' statement of receipts and payments to 17 December 2010
25 Jan 2011 4.68 Liquidators' statement of receipts and payments to 17 June 2010
03 Jan 2010 4.68 Liquidators' statement of receipts and payments to 17 December 2009
02 Jan 2009 287 Registered office changed on 02/01/2009 from 364 old york road london SW18 1SP
23 Dec 2008 4.20 Statement of affairs with form 4.19
23 Dec 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-18
23 Dec 2008 600 Appointment of a voluntary liquidator
04 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
23 May 2008 363a Return made up to 07/05/08; full list of members
22 May 2008 288c Director's Change of Particulars / christopher organ / 01/01/2008 / HouseName/Number was: , now: 119; Street was: 364A old york road, now: mudeford; Post Town was: london, now: christchurch; Region was: , now: dorset; Post Code was: SW18 1SP, now: BH24 3AF
22 May 2008 288c Director and Secretary's Change of Particulars / tim burgess / 01/01/2008 / HouseName/Number was: , now: 48; Street was: 112 upland road, now: church street; Post Town was: london, now: uckfield; Region was: , now: east sussex; Post Code was: SE22 0DE, now: TN22 1BT; Country was: , now: united kingdom
15 Aug 2007 AA Total exemption full accounts made up to 31 March 2007
12 Aug 2007 363s Return made up to 07/05/07; full list of members
12 Aug 2007 363(288) Director's particulars changed
19 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
22 Sep 2006 363s Return made up to 07/05/06; full list of members
16 Jun 2005 AA Total exemption full accounts made up to 31 March 2005