Advanced company searchLink opens in new window

THE S.M.E. TEAM LIMITED

Company number 05979313

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2020 L64.07 Completion of winding up
15 Jun 2016 AD01 Registered office address changed from Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
29 May 2015 COCOMP Order of court to wind up
17 Feb 2015 AD01 Registered office address changed from 1 Lymedale Business Centre Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF England to First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA on 17 February 2015
13 Feb 2015 4.20 Statement of affairs with form 4.19
13 Feb 2015 600 Appointment of a voluntary liquidator
13 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-30
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Aug 2014 TM01 Termination of appointment of Mark Thorndike as a director on 20 August 2014
20 Aug 2014 AD01 Registered office address changed from 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS to 1 Lymedale Business Centre Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF on 20 August 2014
07 Jul 2014 AP01 Appointment of Mr David Taylor as a director
10 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
10 Apr 2014 CH01 Director's details changed for Mark Thorndike on 1 April 2014
10 Apr 2014 CH01 Director's details changed for Mr Darren Martin Pugh on 1 April 2014
10 Apr 2014 AP01 Appointment of Mr Levi Tafari Powner as a director
10 Apr 2014 AP01 Appointment of Mr Paul Dennis Byatt as a director
10 Apr 2014 AP03 Appointment of Mr Darren Martin Pugh as a secretary
10 Apr 2014 TM02 Termination of appointment of Jacksons Secretaries Limited as a secretary
07 Feb 2014 AR01 Annual return made up to 26 October 2013 with full list of shareholders
07 Feb 2014 AR01 Annual return made up to 26 October 2012 with full list of shareholders
09 Dec 2013 AP01 Appointment of Mr Darren Martin Pugh as a director
29 Nov 2013 AA Total exemption small company accounts made up to 30 November 2012
01 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2011