- Company Overview for SMART UK BUILDING SERVICES LTD (06371282)
- Filing history for SMART UK BUILDING SERVICES LTD (06371282)
- People for SMART UK BUILDING SERVICES LTD (06371282)
- Insolvency for SMART UK BUILDING SERVICES LTD (06371282)
- More for SMART UK BUILDING SERVICES LTD (06371282)
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) |
---|---|---|---|
11 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2014 | |
23 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2013 | |
17 Sep 2012 | AD01 | Registered office address changed from Bambers Quay Anderton Street Higher Ince Wigan Lancashire WN2 2BG United Kingdom on 17 September 2012 | |
11 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
11 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Sep 2011 | AD01 | Registered office address changed from Mayfield House Danefield Road Sale Cheshire M33 7WR England on 27 September 2011 | |
27 Sep 2011 | AR01 |
Annual return made up to 14 September 2011 with full list of shareholders
Statement of capital on 2011-09-27
|
|
27 Sep 2011 | CH01 | Director's details changed for Mr Jason Lee Wilson on 13 September 2011 | |
27 Sep 2011 | CH01 | Director's details changed for Mr Jonathan Clarke-Tomlinson on 13 September 2011 | |
25 Feb 2011 | CH03 | Secretary's details changed for Mr Jason Lee Wilson on 1 January 2011 | |
25 Feb 2011 | CH01 | Director's details changed for Jason Lee Wilson on 1 January 2011 | |
25 Feb 2011 | CH01 | Director's details changed for Jonathan Clarke-Tomlinson on 1 January 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
14 Dec 2010 | CH01 | Director's details changed for Jason Lee Wilson on 1 January 2010 | |
14 Dec 2010 | CH01 | Director's details changed for Jonathan Clarke-Tomlinson on 1 January 2010 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
13 Jan 2010 | AD01 | Registered office address changed from 1a Davyhulme Circle, Davyhulme Urmston Manchester Lancashire M41 0ST on 13 January 2010 | |
14 Sep 2009 | 363a | Return made up to 14/09/09; full list of members | |
14 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
18 Sep 2008 | 363a | Return made up to 14/09/08; full list of members | |
03 Jun 2008 | MEM/ARTS | Memorandum and Articles of Association |