Advanced company searchLink opens in new window

SMB TECHNOLOGY LTD

Company number 05852271

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2013 DS01 Application to strike the company off the register
20 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
17 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
Statement of capital on 2012-07-17
  • GBP 100
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
11 Aug 2011 AD01 Registered office address changed from C/O Tim Davies Apartment 1 Mount Lane Rastrick Brighouse West Yorkshire HD6 3QZ United Kingdom on 11 August 2011
19 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
19 Jul 2011 CH01 Director's details changed for Mrs Blair Hunter on 30 September 2010
19 Jul 2011 CH01 Director's details changed for Mr Timothy Graham Davies on 30 September 2010
18 Jul 2011 TM01 Termination of appointment of Graham Davies as a director
07 Jun 2011 AA Total exemption small company accounts made up to 30 June 2010
05 Jan 2011 AD01 Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS on 5 January 2011
30 Sep 2010 AP01 Appointment of Mrs Blair Hunter as a director
30 Sep 2010 AP03 Appointment of Mr Timothy Graham Davies as a secretary
30 Sep 2010 TM02 Termination of appointment of Graham Davies as a secretary
20 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Mr Timothy Graham Davies on 1 December 2009
29 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
20 Jan 2010 AD01 Registered office address changed from 20 Hions Close, Rastrick Brighouse West Yorkshire HD6 3EH on 20 January 2010
20 Jul 2009 363a Return made up to 20/06/09; full list of members
07 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
16 Jul 2008 363a Return made up to 20/06/08; full list of members
15 Jul 2008 288c Director and Secretary's Change of Particulars / graham davies / 01/01/2008 / HouseName/Number was: , now: 7; Street was: 26 dupont gardens, now: totaig; Area was: glenfield, now: dunvegan; Post Town was: leicester, now: isle of skye; Region was: leistershire, now: ; Post Code was: LE3 8LD, now: IV55 8ZU; Country was: , now: united kingdom
11 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007