- Company Overview for THE S.M.E. TEAM LIMITED (05979313)
- Filing history for THE S.M.E. TEAM LIMITED (05979313)
- People for THE S.M.E. TEAM LIMITED (05979313)
- Insolvency for THE S.M.E. TEAM LIMITED (05979313)
- More for THE S.M.E. TEAM LIMITED (05979313)
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
|
|
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
|
|
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 |