Advanced company searchLink opens in new window

SMIT MARR CONSTRUCTION LIMITED

Company number 06339931

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)
10 Feb 2010 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2009 4.72 Return of final meeting in a creditors' voluntary winding up
10 Nov 2009 4.68 Liquidators' statement of receipts and payments to 28 October 2009
10 Nov 2009 4.68 Liquidators' statement of receipts and payments to 28 October 2009
14 Jan 2009 600 Appointment of a voluntary liquidator
14 Jan 2009 4.20 Statement of affairs with form 4.19
14 Jan 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-08
09 Jan 2009 287 Registered office changed on 09/01/2009 from hollybank, 321 bradford road cleckheaton bradford west yorkshire BD19 3UQ
04 Dec 2008 288b Appointment Terminated Director richard smith
17 Nov 2008 288b Appointment Terminated Secretary emma walters
17 Oct 2008 363a Return made up to 10/08/08; full list of members
16 Oct 2008 288b Appointment Terminated Director robert turner
30 May 2008 288a Director appointed nicholas marriott
21 May 2008 288b Appointment Terminate, Director Robert Malcolm Turner Logged Form
21 May 2008 288b Appointment Terminated Director ryan swann
03 Jan 2008 288a New director appointed
02 Jan 2008 288b Secretary resigned
02 Jan 2008 288a New secretary appointed
02 Jan 2008 287 Registered office changed on 02/01/08 from: 72 new north road huddersfield west yorkshire HD1 5NW
10 Aug 2007 NEWINC Incorporation