- Company Overview for SMARTER ENGINEERING SOLUTIONS LIMITED (06492061)
- Filing history for SMARTER ENGINEERING SOLUTIONS LIMITED (06492061)
- People for SMARTER ENGINEERING SOLUTIONS LIMITED (06492061)
- Charges for SMARTER ENGINEERING SOLUTIONS LIMITED (06492061)
- Insolvency for SMARTER ENGINEERING SOLUTIONS LIMITED (06492061)
- More for SMARTER ENGINEERING SOLUTIONS LIMITED (06492061)
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
|
|
10 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
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
|
|
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
|