Advanced company searchLink opens in new window

SMARTER ENGINEERING SOLUTIONS LIMITED

Company number 06492061

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)
03 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 17 October 2022
18 Jul 2022 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 18 July 2022
23 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 17 October 2021
18 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 17 October 2020
19 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 17 October 2019
08 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 17 October 2018
22 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 17 October 2017
09 Jan 2017 2.24B Administrator's progress report to 18 October 2016
09 Nov 2016 600 Appointment of a voluntary liquidator
18 Oct 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
06 Jul 2016 2.24B Administrator's progress report to 13 April 2016
06 Jul 2016 2.17B Statement of administrator's proposal
14 Jun 2016 AD01 Registered office address changed from Unit 4 Crystal Way Elmgrove Road Harrow Middlesex HA1 2HP to 25 Moorgate London EC2R 6AY on 14 June 2016
06 Jan 2016 2.23B Result of meeting of creditors
23 Oct 2015 2.12B Appointment of an administrator
05 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 300,000
10 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 300,000
09 Sep 2015 AA Full accounts made up to 30 April 2014
08 Sep 2015 CERTNM Company name changed smarter energy solutions LIMITED\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
17 Apr 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
19 Mar 2015 MR04 Satisfaction of charge 064920610010 in full
19 Mar 2015 MR04 Satisfaction of charge 064920610011 in full
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 March 2015
  • GBP 300,000