Advanced company searchLink opens in new window

SME RESOURCING LTD.

Company number 06566652

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)
27 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2013 DS01 Application to strike the company off the register
18 Feb 2013 AA Total exemption full accounts made up to 31 December 2012
05 Feb 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
24 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
17 Apr 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100
17 Apr 2012 CH04 Secretary's details changed for Carrington Corporate Services Limited on 2 April 2012
17 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
05 Dec 2011 AD01 Registered office address changed from The Bridge 12-16 Clerkenwell Road London EC1M 5PQ England on 5 December 2011
19 Apr 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
19 Apr 2011 CH04 Secretary's details changed for Carrington Corporate Services Limited on 19 April 2011
28 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
20 Apr 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
20 Apr 2010 CH04 Secretary's details changed
20 Apr 2010 CH01 Director's details changed for Mr Timothy David Taylor on 15 April 2010
20 Apr 2010 CH01 Director's details changed for Miss Nichola Marie Hague on 15 April 2010
12 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
15 Apr 2009 363a Return made up to 15/04/09; full list of members
12 Jan 2009 288c Director's Change of Particulars / timothy taylor / 10/12/2008 / HouseName/Number was: 63, now: 166; Street was: ridgeway, now: hyde end road; Area was: wargrave, now: shinfield; Post Code was: RG10 8AS, now: RG2 9ER; Country was: england, now:
12 Jan 2009 288c Director's Change of Particulars / nichola hague / 10/12/2008 / HouseName/Number was: 63, now: 166; Street was: ridgeway, now: hyde end road; Area was: wargrave, now: shinfield; Post Code was: RG10 8AS, now: RG2 9ER; Country was: england, now:
16 May 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Apr 2008 NEWINC Incorporation