Advanced company searchLink opens in new window

SMF ENTERPRISES LIMITED

Company number 04611239

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)
06 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
07 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021
28 Jun 2021 AD01 Registered office address changed from Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021
21 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
14 Dec 2020 AD01 Registered office address changed from No.1 Colmore Square Birmingham B4 6AA England to 1 City Square Leeds West Yorkshire LS1 2AL on 14 December 2020
12 Dec 2020 LIQ01 Declaration of solvency
08 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-23
08 Dec 2020 600 Appointment of a voluntary liquidator
23 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
16 Oct 2019 SH19 Statement of capital on 16 October 2019
  • GBP 1
18 Sep 2019 SH20 Statement by Directors
18 Sep 2019 CAP-SS Solvency Statement dated 02/09/19
18 Sep 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
21 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Apr 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 December 2017
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
15 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
13 Dec 2017 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 7 February 2017
13 Dec 2017 PSC07 Cessation of Michael Andrew Hemple as a person with significant control on 7 February 2017
23 Jul 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
20 Feb 2017 SH08 Change of share class name or designation
20 Feb 2017 SH10 Particulars of variation of rights attached to shares