- Company Overview for STEPHEN SMITH LIMITED (04713550)
- Filing history for STEPHEN SMITH LIMITED (04713550)
- People for STEPHEN SMITH LIMITED (04713550)
- More for STEPHEN SMITH LIMITED (04713550)
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
|
|
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
|
|
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
|
|
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 |