Advanced company searchLink opens in new window

JOAN SMITH & SONS LTD

Company number 05081831

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)
24 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2010 4.43 Notice of final account prior to dissolution
12 Sep 2007 287 Registered office changed on 12/09/07 from: the old barn cogden burton bradstock bridport dorset DT6 4RN
07 Sep 2007 4.31 Appointment of a liquidator
05 Sep 2007 4.31 Appointment of a liquidator
23 May 2007 COCOMP Order of court to wind up
28 Feb 2007 MA Memorandum and Articles of Association
27 Feb 2007 1.4 Notice of completion of voluntary arrangement
23 Feb 2007 288b Director resigned
22 Feb 2007 288b Director resigned
21 Feb 2007 288b Director resigned
14 Feb 2007 CERTNM Company name changed chesil motor company LIMITED\certificate issued on 14/02/07
05 Jan 2007 AA Total exemption full accounts made up to 30 September 2005
19 Dec 2006 1.1 Notice to Registrar of companies voluntary arrangement taking effect
09 Nov 2006 288b Director resigned
22 Jun 2006 363a Return made up to 23/03/06; full list of members
14 Jun 2005 AA Total exemption small company accounts made up to 30 September 2004
04 May 2005 363s Return made up to 23/03/05; full list of members
04 May 2005 363(288) Secretary's particulars changed;director's particulars changed
14 Mar 2005 225 Accounting reference date shortened from 31/03/05 to 30/09/04
13 Jan 2005 288b Director resigned
13 Jan 2005 288b Secretary resigned
29 Dec 2004 287 Registered office changed on 29/12/04 from: 16 churchill way cardiff CF10 2DX
04 Nov 2004 288a New secretary appointed;new director appointed
04 Nov 2004 288a New director appointed