- Company Overview for SMYLE CONSTRUCTION LIMITED (06331837)
- Filing history for SMYLE CONSTRUCTION LIMITED (06331837)
- People for SMYLE CONSTRUCTION LIMITED (06331837)
- More for SMYLE CONSTRUCTION LIMITED (06331837)
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 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2012 | DS01 | Application to strike the company off the register | |
21 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
11 Apr 2012 | AD01 | Registered office address changed from Dormers Chequer Lane Redbourn St Albans Hertfordshire AL3 7NH on 11 April 2012 | |
11 Apr 2012 | TM02 | Termination of appointment of John Colin Martin as a secretary on 10 April 2012 | |
11 Apr 2012 | TM01 | Termination of appointment of Simon Jeffs as a director on 10 April 2012 | |
19 Aug 2011 | AR01 |
Annual return made up to 2 August 2011 with full list of shareholders
Statement of capital on 2011-08-19
|
|
14 Dec 2010 | AA | Total exemption full accounts made up to 31 August 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Simon Jeffs on 20 July 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Nick Hancock on 20 July 2010 | |
24 May 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 2 August 2009 with full list of shareholders | |
14 Oct 2009 | AP03 | Appointment of John Colin Martin as a secretary | |
06 Oct 2009 | TM02 | Termination of appointment of Nick Hancock as a secretary | |
27 Sep 2009 | 287 | Registered office changed on 27/09/2009 from 3 college yard lower dagnall street st. Albans hertfordshire AL3 4PA | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
19 Sep 2008 | 287 | Registered office changed on 19/09/2008 from 3 college street st albans hertfordshire AL3 4PW | |
14 Aug 2008 | 363a | Return made up to 02/08/08; full list of members | |
18 Sep 2007 | 88(2)R | Ad 02/08/07--------- £ si 200@1=200 £ ic 800/1000 | |
18 Sep 2007 | 88(2)R | Ad 02/08/07--------- £ si 200@1=200 £ ic 600/800 | |
18 Sep 2007 | 88(2)R | Ad 02/08/07--------- £ si 300@1=300 £ ic 300/600 | |
18 Sep 2007 | 88(2)R | Ad 02/08/07--------- £ si 299@1=299 £ ic 1/300 | |
18 Sep 2007 | 288b | Secretary resigned |