- Company Overview for SMEARCHECK LIMITED (03713696)
- Filing history for SMEARCHECK LIMITED (03713696)
- People for SMEARCHECK LIMITED (03713696)
- Charges for SMEARCHECK LIMITED (03713696)
- Insolvency for SMEARCHECK LIMITED (03713696)
- More for SMEARCHECK LIMITED (03713696)
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) |
---|---|---|---|
18 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 16 May 2017 | |
07 Jun 2016 | AD01 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 7 June 2016 | |
03 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
03 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Christopher Harold Holmes as a director on 25 June 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
18 Sep 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
30 Nov 2010 | AP03 | Appointment of Mr Brian James Hallett as a secretary | |
30 Nov 2010 | TM02 | Termination of appointment of Watlington Securities Limited as a secretary | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Christopher Harold Holmes on 1 October 2009 | |
12 Mar 2010 | CH04 | Secretary's details changed for Watlington Securities Limited on 1 October 2009 |