- Company Overview for SMITH AND MCQUILLAN ENTERPRISES LIMITED (06907239)
- Filing history for SMITH AND MCQUILLAN ENTERPRISES LIMITED (06907239)
- People for SMITH AND MCQUILLAN ENTERPRISES LIMITED (06907239)
- More for SMITH AND MCQUILLAN ENTERPRISES LIMITED (06907239)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2021 | DS01 | Application to strike the company off the register | |
20 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
23 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
09 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
04 Dec 2019 | AA | Micro company accounts made up to 31 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
22 May 2019 | PSC07 | Cessation of Shirley Smith as a person with significant control on 10 January 2019 | |
21 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
21 May 2018 | PSC07 | Cessation of Daren James Smith as a person with significant control on 13 May 2018 | |
21 May 2018 | TM01 | Termination of appointment of Daren James Smith as a director on 13 May 2018 | |
16 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
30 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
|
|
25 May 2015 | AD01 | Registered office address changed from Beck House 4 Bridgewater Manor Leven Bank Yarm Stockton on Tees TS91 5BF to 14 Salters Avenue Darlington County Durham DL1 2AB on 25 May 2015 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-18
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 |