Advanced company searchLink opens in new window

WE ARE SMITHS LIMITED

Company number 04173803

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 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2011 4.43 Notice of final account prior to dissolution
06 Dec 2006 4.31 Appointment of a liquidator
06 Dec 2006 COCOMP Order of court to wind up
24 Nov 2006 287 Registered office changed on 24/11/06 from: the cottages springfield mills bagley lane farsley leeds west yorkshire LS28 5LY
05 Jul 2006 AA Total exemption small company accounts made up to 31 March 2005
11 Apr 2006 363a Return made up to 06/03/06; full list of members
11 Apr 2006 363a Return made up to 06/03/05; full list of members
31 Jan 2006 287 Registered office changed on 31/01/06 from: studio 1 the cottages springfield mills farsley leeds
23 Jan 2006 363s Return made up to 06/03/04; full list of members; amend
23 Jan 2006 363(287) Registered office changed on 23/01/06
12 Dec 2005 363s Return made up to 06/03/04; full list of members
17 Nov 2005 AA Total exemption small company accounts made up to 31 March 2004
15 Jun 2005 287 Registered office changed on 15/06/05 from: 1 pearson street calverley leeds west yorkshire LS28 5RG
05 May 2004 AA Total exemption small company accounts made up to 31 March 2003
07 May 2003 363s Return made up to 06/03/03; full list of members
07 May 2003 363(288) Director's particulars changed
07 Jan 2003 288a New secretary appointed
07 Jan 2003 288b Secretary resigned
19 Dec 2002 288b Director resigned
11 Sep 2002 AA Total exemption small company accounts made up to 31 March 2002
11 Mar 2002 363s Return made up to 06/03/02; full list of members
11 Mar 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
27 Oct 2001 395 Particulars of mortgage/charge
01 May 2001 288b Director resigned