Advanced company searchLink opens in new window

SM PINNER LIMITED

Company number 04764488

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)
14 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 May 2024 LIQ03 Liquidators' statement of receipts and payments to 25 February 2024
10 May 2023 LIQ03 Liquidators' statement of receipts and payments to 25 February 2023
04 May 2022 LIQ03 Liquidators' statement of receipts and payments to 25 February 2022
24 Nov 2020 600 Appointment of a voluntary liquidator
04 May 2020 LIQ03 Liquidators' statement of receipts and payments to 25 February 2020
22 Jan 2020 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020
21 Jun 2019 4.68 Liquidators' statement of receipts and payments to 25 February 2016
14 May 2019 LIQ03 Liquidators' statement of receipts and payments to 25 February 2019
11 May 2018 LIQ03 Liquidators' statement of receipts and payments to 25 February 2018
12 Apr 2017 4.68 Liquidators' statement of receipts and payments to 25 February 2017
13 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 May 2016 4.68 Liquidators' statement of receipts and payments to 25 April 2016
17 Jun 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
31 Mar 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Mar 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Mar 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Mar 2015 600 Appointment of a voluntary liquidator
26 Feb 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
30 Dec 2014 2.17B Statement of administrator's proposal
30 Dec 2014 2.26B Amended certificate of constitution of creditors' committee
30 Dec 2014 2.23B Result of meeting of creditors
25 Nov 2014 CERTNM Company name changed sears morgan LIMITED\certificate issued on 25/11/14
  • RES15 ‐ Change company name resolution on 2014-11-10
25 Nov 2014 CONNOT Change of name notice
26 Sep 2014 AD01 Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 26 September 2014