Advanced company searchLink opens in new window

SMOOOTH LIMITED

Company number 05868211

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)
01 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2012 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jan 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Jan 2011 AD01 Registered office address changed from 14-16 Wells Road Ilkley West Yorkshire LS29 9JD on 4 January 2011
30 Dec 2010 4.20 Statement of affairs with form 4.19
30 Dec 2010 600 Appointment of a voluntary liquidator
30 Dec 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-13
01 Sep 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
18 Nov 2009 TM02 Termination of appointment of Kathleen Tong as a secretary
18 Nov 2009 TM01 Termination of appointment of Kathleen Tong as a director
10 Nov 2009 AD01 Registered office address changed from 45 Chartwell Drive Wibsey Bradford West Yorkshire BD6 3DA on 10 November 2009
12 Aug 2009 287 Registered office changed on 12/08/2009 from 2 woodside mews clayton wood close leeds LS16 6QE
23 Jul 2009 363a Return made up to 06/07/09; full list of members
21 May 2009 AA Total exemption small company accounts made up to 31 July 2008
17 Jul 2008 363a Return made up to 06/07/08; full list of members
18 Mar 2008 AA Total exemption small company accounts made up to 31 July 2007
17 Jul 2007 363a Return made up to 06/07/07; full list of members
24 May 2007 CERTNM Company name changed cafe pure LIMITED\certificate issued on 24/05/07
18 May 2007 288c Director's particulars changed
16 Mar 2007 88(2)R Ad 07/03/07--------- £ si 59@1=59 £ si 39@1=39 £ ic 2/100
21 Feb 2007 287 Registered office changed on 21/02/07 from: horsfalls 4 smithy greaves addingham LS29 0SB
09 Aug 2006 288b Director resigned
09 Aug 2006 288b Secretary resigned
09 Aug 2006 288a New secretary appointed;new director appointed