- Company Overview for SMARTER HOUSE RENEWABLES LIMITED (06420373)
- Filing history for SMARTER HOUSE RENEWABLES LIMITED (06420373)
- People for SMARTER HOUSE RENEWABLES LIMITED (06420373)
- Charges for SMARTER HOUSE RENEWABLES LIMITED (06420373)
- Insolvency for SMARTER HOUSE RENEWABLES LIMITED (06420373)
- More for SMARTER HOUSE RENEWABLES LIMITED (06420373)
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
|
|
26 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
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 |