- Company Overview for SMC CORPORATION LIMITED (04592657)
- Filing history for SMC CORPORATION LIMITED (04592657)
- People for SMC CORPORATION LIMITED (04592657)
- Charges for SMC CORPORATION LIMITED (04592657)
- Insolvency for SMC CORPORATION LIMITED (04592657)
- More for SMC CORPORATION LIMITED (04592657)
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 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Dec 2021 | AD01 | Registered office address changed from Unit 5a Digby Drive Melton Mowbray Leicestershire LE13 0RQ England to Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 14 December 2021 | |
09 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2021 | LIQ02 | Statement of affairs | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Sep 2017 | MR01 | Registration of charge 045926570004, created on 6 September 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
25 Jan 2017 | MR01 | Registration of charge 045926570003, created on 25 January 2017 | |
20 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
05 Jan 2017 | AD01 | Registered office address changed from 42D Derby Road Beeston Nottingham Nottinghamshire NG9 2TG to Unit 5a Digby Drive Melton Mowbray Leicestershire LE13 0RQ on 5 January 2017 | |
02 Dec 2016 | TM02 | Termination of appointment of Neil Kevin Stentiford as a secretary on 1 December 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Neil Kevin Stentiford as a director on 1 December 2016 | |
02 Dec 2016 | AP01 | Appointment of Mr Neil Barry Jeffery as a director on 1 December 2016 | |
02 Dec 2016 | AP01 | Appointment of Mr Colin James Ellard as a director on 1 December 2016 | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |