- Company Overview for SMART HOMES SERVICES LIMITED (05009540)
- Filing history for SMART HOMES SERVICES LIMITED (05009540)
- People for SMART HOMES SERVICES LIMITED (05009540)
- Insolvency for SMART HOMES SERVICES LIMITED (05009540)
- More for SMART HOMES SERVICES LIMITED (05009540)
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) |
---|---|---|---|
12 Jan 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2010 | |
12 Oct 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 June 2010 | |
01 Jul 2009 | 4.20 | Statement of affairs with form 4.19 | |
01 Jul 2009 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
18 May 2009 | 287 | Registered office changed on 18/05/2009 from 272 regents park road finchley london N3 3HN | |
04 Feb 2009 | 363a | Return made up to 08/01/09; full list of members | |
04 Feb 2009 | 288c | Director's Change of Particulars / mohammad moosavi jalal / 01/03/2007 / HouseName/Number was: , now: 19A; Street was: 19 castlebar road, now: castlebar road | |
25 Jan 2008 | 363a | Return made up to 08/01/08; full list of members | |
19 Mar 2007 | AA | Accounts for a small company made up to 30 June 2006 | |
09 Feb 2007 | 363a | Return made up to 08/01/07; full list of members | |
09 Feb 2007 | 288c | Director's particulars changed | |
23 Mar 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
17 Jan 2006 | 363s | Return made up to 08/01/06; full list of members | |
17 Jan 2006 | 363(288) |
Secretary's particulars changed
|
|
23 Mar 2005 | 363s | Return made up to 08/01/05; full list of members | |
23 Mar 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
23 Mar 2005 | 363(287) |
Registered office changed on 23/03/05
|
|
23 Mar 2005 | 88(2)R | Ad 08/01/04-10/03/04 £ si 99@1=99 £ ic 101/200 | |
16 Feb 2005 | 225 | Accounting reference date extended from 31/01/05 to 30/06/05 | |
01 Sep 2004 | 88(2)R | Ad 08/01/04-10/03/04 £ si 100@1=100 £ ic 1/101 | |
08 Jan 2004 | NEWINC | Incorporation |