Advanced company searchLink opens in new window

SMG LEASING LTD

Company number 05262709

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)
02 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2021 DS01 Application to strike the company off the register
25 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
21 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
05 Apr 2019 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2019 AA01 Previous accounting period shortened from 29 March 2018 to 28 March 2018
20 Dec 2018 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
10 Dec 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
10 Dec 2018 CH03 Secretary's details changed for Mr Garry Squire Ashmore on 10 December 2018
10 Dec 2018 PSC04 Change of details for Mr Michael Anthony Ward as a person with significant control on 10 December 2018
10 Dec 2018 PSC04 Change of details for Mr Steven Rawlins as a person with significant control on 10 December 2018
10 Dec 2018 PSC04 Change of details for Mr Garry Squire Ashmore as a person with significant control on 10 December 2018
10 Dec 2018 AD01 Registered office address changed from PO Box 30 35 C/O Wheawill & Sudworth 35 Westgate Huddersfield West Yorkshire HD1 1PA England to C/O Wheawill & Sudworth PO Box 30 35 Westgate Huddersfield West Yorkshire HD1 1PA on 10 December 2018
10 Dec 2018 CH01 Director's details changed for Mr Garry Squire Ashmore on 10 December 2018
10 Dec 2018 AD01 Registered office address changed from Riverside Works Egmont Street Mossley Ashton-Under-Lyne Lancashire OL5 9NE to PO Box 30 35 C/O Wheawill & Sudworth 35 Westgate Huddersfield West Yorkshire HD1 1PA on 10 December 2018
16 Jul 2018 PSC01 Notification of Steven Rawlins as a person with significant control on 6 April 2016
16 Jul 2018 PSC01 Notification of Michael Anthony Ward as a person with significant control on 6 April 2016
16 Jul 2018 PSC01 Notification of Garry Squire Ashmore as a person with significant control on 6 April 2016
22 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
16 Dec 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
16 Dec 2017 CS01 Confirmation statement made on 18 October 2016 with updates