Advanced company searchLink opens in new window

SMOOTH FINANCIAL CONSULTANTS LTD.

Company number 05346052

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)
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
  • GBP 100
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