- Company Overview for SMOOTH FINANCIAL CONSULTANTS LTD. (05346052)
- Filing history for SMOOTH FINANCIAL CONSULTANTS LTD. (05346052)
- People for SMOOTH FINANCIAL CONSULTANTS LTD. (05346052)
- Charges for SMOOTH FINANCIAL CONSULTANTS LTD. (05346052)
- Insolvency for SMOOTH FINANCIAL CONSULTANTS LTD. (05346052)
- More for SMOOTH FINANCIAL CONSULTANTS LTD. (05346052)
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) |
---|---|---|---|
07 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 July 2019 | |
20 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 July 2018 | |
12 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 23 July 2017 | |
07 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2016 | |
30 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2015 | |
04 Aug 2015 | LIQ MISC OC | Court order insolvency:court order - removal/replacement of liquidator | |
04 Aug 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
19 Mar 2015 | 4.48 | Notice of Constitution of Liquidation Committee | |
15 Aug 2014 | 2.24B | Administrator's progress report to 24 July 2014 | |
24 Jul 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Apr 2014 | 2.26B | Amended certificate of constitution of creditors' committee | |
05 Mar 2014 | 2.24B | Administrator's progress report to 1 February 2014 | |
18 Oct 2013 | 2.23B | Result of meeting of creditors | |
01 Oct 2013 | 2.17B | Statement of administrator's proposal | |
15 Aug 2013 | 2.12B | Appointment of an administrator | |
15 Aug 2013 | AD01 | Registered office address changed from 4Th Floor Jackson House Sibson Road Sale Cheshire M33 7RR England on 15 August 2013 | |
09 Jul 2013 | TM01 | Termination of appointment of Robert Jones as a director | |
26 Feb 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2012 | |
30 Jan 2013 | AR01 |
Annual return made up to 28 January 2013 with full list of shareholders
Statement of capital on 2013-01-30
|
|
12 Jul 2012 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
11 Jul 2012 | AD02 | Register inspection address has been changed | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Apr 2012 | CH01 | Director's details changed for Mr Robert Marek Jones on 25 April 2012 |