Advanced company searchLink opens in new window

SMARTER HOUSE RENEWABLES LIMITED

Company number 06420373

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)
09 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 8 October 2024
07 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 8 October 2023
18 Aug 2023 600 Appointment of a voluntary liquidator
18 Aug 2023 LIQ10 Removal of liquidator by court order
31 Jul 2023 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 31 July 2023
16 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 8 October 2022
27 Oct 2022 600 Appointment of a voluntary liquidator
27 Oct 2022 LIQ10 Removal of liquidator by court order
20 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 8 October 2021
29 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 8 October 2020
11 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 8 October 2019
29 Oct 2018 AD01 Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED to The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 29 October 2018
26 Oct 2018 600 Appointment of a voluntary liquidator
26 Oct 2018 LIQ02 Statement of affairs
26 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-09
26 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-10
26 Apr 2018 CONNOT Change of name notice
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
18 Dec 2015 TM01 Termination of appointment of Martino Basile as a director on 17 December 2015
18 Dec 2015 TM01 Termination of appointment of Alistair Smit as a director on 17 December 2015
18 Dec 2015 AP01 Appointment of Wayne Paul Groves as a director on 17 December 2015
18 Dec 2015 AP01 Appointment of Jonathan Barrett as a director on 17 December 2015