Advanced company searchLink opens in new window

SPECIAL MECHANICAL SERVICES LIMITED

Company number 04583745

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 May 2022 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
11 Mar 2021 AD01 Registered office address changed from 72 London Road St. Albans AL1 1NS England to 7th Floor 21 Lombard Street London EC3V 9AH on 11 March 2021
11 Mar 2021 600 Appointment of a voluntary liquidator
11 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
11 Mar 2021 LIQ01 Declaration of solvency
12 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
21 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
31 Dec 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2018 AD01 Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF to 72 London Road St. Albans AL1 1NS on 13 December 2018
13 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2016 CS01 Confirmation statement made on 6 November 2016 with updates
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
12 Jun 2014 AP01 Appointment of Mr Martin Robson as a director
12 Jun 2014 TM01 Termination of appointment of Brian Robson as a director
12 Jun 2014 TM02 Termination of appointment of Margaret Robson as a secretary
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013