- Company Overview for SMITHY GARAGE MOTOR SERVICES LTD (06118930)
- Filing history for SMITHY GARAGE MOTOR SERVICES LTD (06118930)
- People for SMITHY GARAGE MOTOR SERVICES LTD (06118930)
- More for SMITHY GARAGE MOTOR SERVICES LTD (06118930)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
19 Mar 2020 | PSC01 | Notification of Allen Crapper as a person with significant control on 18 March 2020 | |
19 Mar 2020 | PSC07 | Cessation of Samantha Hukin as a person with significant control on 18 March 2020 | |
19 Mar 2020 | TM01 | Termination of appointment of Samantha Hukin as a director on 18 March 2020 | |
19 Mar 2020 | AP01 | Appointment of Mr Allen Crapper as a director on 18 March 2020 | |
26 Feb 2020 | AD01 | Registered office address changed from Unit 8, Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Smithy Garage Motor Services Limited Low Bradfield Sheffield South Yorkshire S6 6LB on 26 February 2020 | |
16 Jan 2020 | TM02 | Termination of appointment of Michael John Ellin as a secretary on 15 January 2020 | |
16 Jan 2020 | PSC01 | Notification of Samantha Hukin as a person with significant control on 15 January 2020 | |
16 Jan 2020 | PSC07 | Cessation of Stephen Hammond as a person with significant control on 15 January 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Stephen Hammond as a director on 15 January 2020 | |
19 Dec 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
17 Oct 2019 | AP01 | Appointment of Miss Samantha Hukin as a director on 16 October 2019 | |
17 Oct 2019 | TM01 | Termination of appointment of Matthew Duncan as a director on 15 October 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
04 Oct 2019 | AP01 | Appointment of Mr Matthew Duncan as a director on 1 October 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
16 Mar 2018 | AA | Micro company accounts made up to 30 March 2017 | |
20 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|