Advanced company searchLink opens in new window

SMART TURN LIMITED

Company number 04184499

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)
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
  • GBP 100
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