- Company Overview for SMOOOTH LIMITED (05868211)
- Filing history for SMOOOTH LIMITED (05868211)
- People for SMOOOTH LIMITED (05868211)
- Insolvency for SMOOOTH LIMITED (05868211)
- More for SMOOOTH LIMITED (05868211)
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
|
|
01 Sep 2010 | AR01 |
Annual return made up to 6 July 2010 with full list of shareholders
Statement of capital on 2010-09-01
|
|
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 |