- Company Overview for M. SMITH (UTILITIES) LTD (04639768)
- Filing history for M. SMITH (UTILITIES) LTD (04639768)
- People for M. SMITH (UTILITIES) LTD (04639768)
- Insolvency for M. SMITH (UTILITIES) LTD (04639768)
- More for M. SMITH (UTILITIES) LTD (04639768)
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) |
---|---|---|---|
11 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Mar 2014 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 March 2014 | |
04 Mar 2014 | 4.70 | Declaration of solvency | |
04 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-19
|
|
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 May 2013 | CH01 | Director's details changed for Mr Michael Steven Smith on 3 May 2013 | |
03 May 2013 | CH03 | Secretary's details changed for Tracey Ann Smith on 3 May 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
05 Aug 2009 | 287 | Registered office changed on 05/08/2009 from 28 laidlaw drive london N21 1SS | |
04 Aug 2009 | 288c | Secretary's change of particulars / tracey smith / 04/08/2009 | |
04 Aug 2009 | 288c | Director's change of particulars / michael smith / 04/08/2009 | |
06 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
27 Jan 2009 | 363a | Return made up to 17/01/09; full list of members | |
04 Jun 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
28 Jan 2008 | 363a | Return made up to 17/01/08; full list of members |