- Company Overview for SMG (FAREHAM 1) LIMITED (05867011)
- Filing history for SMG (FAREHAM 1) LIMITED (05867011)
- People for SMG (FAREHAM 1) LIMITED (05867011)
- Insolvency for SMG (FAREHAM 1) LIMITED (05867011)
- More for SMG (FAREHAM 1) LIMITED (05867011)
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) |
---|---|---|---|
12 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 May 2017 | RESOLUTIONS |
Resolutions
|
|
11 May 2017 | 4.70 |
Declaration of solvency
|
|
06 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 February 2017 | |
04 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2016 | 4.70 | Declaration of solvency | |
04 Mar 2016 | AD01 | Registered office address changed from 2 the Potteries Wickham Road Fareham Hampshire PO16 7ET to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 4 March 2016 | |
05 Aug 2015 | CERTNM |
Company name changed f a watts holdings LIMITED\certificate issued on 05/08/15
|
|
13 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-20
|
|
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Jan 2011 | CH01 | Director's details changed for Michael Charles Mason on 1 December 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
20 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
20 Jul 2010 | AD02 | Register inspection address has been changed | |
20 Jul 2010 | CH01 | Director's details changed for Michael Charles Mason on 5 July 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Richard Lindsay Stocks on 5 July 2010 |