Advanced company searchLink opens in new window

SMA BUILDERS LIMITED

Company number 04113608

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)
07 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2015 AD01 Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 12 April 2015
07 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jan 2015 4.68 Liquidators' statement of receipts and payments to 7 November 2014
29 Jan 2014 AD01 Registered office address changed from 69 the Avenue Wivenhoe Colchester CO7 9PP United Kingdom on 29 January 2014
13 Nov 2013 4.20 Statement of affairs with form 4.19
13 Nov 2013 600 Appointment of a voluntary liquidator
13 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Feb 2013 AA Total exemption small company accounts made up to 30 November 2011
28 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
Statement of capital on 2012-11-26
  • GBP 2
17 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
16 Jul 2012 AD01 Registered office address changed from Holed Stone Barn Stisted Cottage Farm Hollies Road, Bradwell Braintree Essex CM77 8DZ England on 16 July 2012
03 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
04 Feb 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
04 Feb 2011 AD01 Registered office address changed from Holed Stoned Barn Stisted Cottage Farm Hollies Road, Bradwell, Braintree, Essex CM7 8DZ on 4 February 2011
15 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
11 Feb 2010 AR01 Annual return made up to 24 November 2009 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Steven Allington on 24 November 2009
29 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
25 Nov 2008 363a Return made up to 24/11/08; full list of members