- Company Overview for GRAHAM SMITH ENGINEERING SERVICES LIMITED (04453635)
- Filing history for GRAHAM SMITH ENGINEERING SERVICES LIMITED (04453635)
- People for GRAHAM SMITH ENGINEERING SERVICES LIMITED (04453635)
- More for GRAHAM SMITH ENGINEERING SERVICES LIMITED (04453635)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2019 | DS01 | Application to strike the company off the register | |
24 Jun 2019 | AA | Unaudited abridged accounts made up to 30 December 2018 | |
06 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
05 Jun 2019 | PSC01 | Notification of Richard Smith as a person with significant control on 29 December 2018 | |
04 Jun 2019 | TM01 | Termination of appointment of Graham Paul Smith as a director on 29 December 2018 | |
04 Jun 2019 | AP01 | Appointment of Mr Richard Smith as a director on 4 June 2019 | |
04 Jun 2019 | PSC07 | Cessation of Graham Paul Smith as a person with significant control on 29 December 2018 | |
04 Jun 2019 | AP01 | Appointment of Miss Rebecca Smith as a director on 4 June 2019 | |
28 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 30 December 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
14 Feb 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
02 Aug 2017 | PSC01 | Notification of Graham Paul Smith as a person with significant control on 6 April 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
11 May 2016 | CH04 | Secretary's details changed for Cornerstones Secretaries Ltd on 8 July 2015 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from 25 Hart Street Henley on Thames Oxfordshire RG9 2AR to 2 West Street Henley on Thames Oxfordshire RG9 2DU on 20 July 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders |