- Company Overview for SMART TURN LIMITED (04184499)
- Filing history for SMART TURN LIMITED (04184499)
- People for SMART TURN LIMITED (04184499)
- Charges for SMART TURN LIMITED (04184499)
- Insolvency for SMART TURN LIMITED (04184499)
- More for SMART TURN LIMITED (04184499)
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) |
---|---|---|---|
02 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2017 | AD01 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 | |
02 Aug 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Sep 2016 | AD01 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 | |
18 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2016 | |
03 Nov 2015 | AD01 | Registered office address changed from One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 | |
30 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2015 | |
17 Sep 2014 | AD01 | Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ to One America Square Crosswall London EC3N 2LB on 17 September 2014 | |
16 Sep 2014 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
16 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2013 | AD01 | Registered office address changed from Redfern House 29 Jury Street Warwick CV34 4EH on 1 February 2013 | |
18 Oct 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
09 May 2011 | 2.24B | Administrator's progress report to 10 April 2011 | |
31 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 Jan 2011 | 2.23B | Result of meeting of creditors | |
10 Dec 2010 | 2.16B | Statement of affairs with form 2.14B | |
07 Dec 2010 | 2.17B | Statement of administrator's proposal | |
21 Oct 2010 | AD01 | Registered office address changed from Enterprise House 4 Sheridan Drive Galley Common Nuneaton Warwickshire CV10 9QU on 21 October 2010 | |
18 Oct 2010 | 2.12B | Appointment of an administrator | |
05 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
14 May 2010 | AR01 |
Annual return made up to 21 March 2010 with full list of shareholders
Statement of capital on 2010-05-14
|
|
14 May 2010 | CH01 | Director's details changed for Sean Crowley on 21 March 2010 | |
14 May 2010 | CH01 | Director's details changed for Gerard Crowley on 21 March 2010 | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |