Advanced company searchLink opens in new window

SMG (FAREHAM 1) LIMITED

Company number 05867011

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
13 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,250
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
  • GBP 1,250
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
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