- Company Overview for SMG LEASING LTD (05262709)
- Filing history for SMG LEASING LTD (05262709)
- People for SMG LEASING LTD (05262709)
- More for SMG LEASING LTD (05262709)
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 |