Advanced company searchLink opens in new window

STEPHEN SMITH LIMITED

Company number 04713550

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2019 DS01 Application to strike the company off the register
19 Feb 2019 CH01 Director's details changed for Mrs Debbie Anglea Smith on 19 February 2019
19 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
09 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
09 Aug 2018 CH01 Director's details changed for Mrs Debbie Anglea Smith on 7 August 2018
09 Aug 2018 CH01 Director's details changed for Stephen Colin Smith on 7 August 2018
09 Aug 2018 PSC04 Change of details for Stephen Colin Smith as a person with significant control on 7 August 2018
21 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 CH01 Director's details changed for Mrs Debbie Anglea Smith on 27 June 2016
28 Jun 2016 CH01 Director's details changed for Stephen Colin Smith on 27 June 2016
28 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
11 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Sep 2015 CH01 Director's details changed for Ms Debbie Anglea Wilcox on 8 September 2015
23 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
09 Jul 2014 AD01 Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 9 July 2014
07 Jul 2014 AD01 Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 7 July 2014
22 May 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders