- Company Overview for E H SMITH SPECIALIST FACADES LIMITED (06617248)
- Filing history for E H SMITH SPECIALIST FACADES LIMITED (06617248)
- People for E H SMITH SPECIALIST FACADES LIMITED (06617248)
- More for E H SMITH SPECIALIST FACADES LIMITED (06617248)
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) |
---|---|---|---|
02 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
04 Apr 2024 | DS01 | Application to strike the company off the register | |
17 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
01 Dec 2022 | AA | Full accounts made up to 30 June 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
26 Nov 2021 | AA | Full accounts made up to 30 June 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
19 Jan 2021 | CH01 | Director's details changed for Mr David Philip Ensell on 18 January 2021 | |
15 Dec 2020 | AA | Full accounts made up to 30 June 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
22 Apr 2020 | AP03 | Appointment of Mr Ian Paul Grainger as a secretary on 22 April 2020 | |
03 Feb 2020 | TM02 | Termination of appointment of Graham Eccles as a secretary on 31 December 2019 | |
29 Nov 2019 | AA | Full accounts made up to 30 June 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
17 Dec 2018 | AP01 | Appointment of Mr John Peter Cave as a director on 17 December 2018 | |
30 Nov 2018 | AA | Full accounts made up to 30 June 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
23 Apr 2018 | AP03 | Appointment of Mr Graham Eccles as a secretary on 23 April 2018 | |
12 Dec 2017 | AA | Full accounts made up to 30 June 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Kenneth Howard Avery Smith as a director on 28 November 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
16 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|