- Company Overview for J W SMITH (MASONRY) LIMITED (06912637)
- Filing history for J W SMITH (MASONRY) LIMITED (06912637)
- People for J W SMITH (MASONRY) LIMITED (06912637)
- Charges for J W SMITH (MASONRY) LIMITED (06912637)
- Insolvency for J W SMITH (MASONRY) LIMITED (06912637)
- More for J W SMITH (MASONRY) LIMITED (06912637)
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) |
---|---|---|---|
21 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 May 2012 | AD01 | Registered office address changed from Stone Acre Harewood Road Collingham West Yorkshire LS22 5BZ United Kingdom on 11 May 2012 | |
11 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
11 May 2012 | 600 | Appointment of a voluntary liquidator | |
11 May 2012 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Feb 2012 | AP01 | Appointment of Mr Duncan Sinclair Syers as a director on 3 February 2012 | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
22 May 2011 | AR01 |
Annual return made up to 21 May 2011 with full list of shareholders
Statement of capital on 2011-05-22
|
|
22 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
29 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 1 January 2010
|
|
29 Jun 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Peter David Morse on 21 May 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Stephen John Widdison on 21 May 2010 | |
22 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
06 Jul 2009 | 123 | Nc inc already adjusted 28/05/09 | |
20 Jun 2009 | CERTNM | Company name changed collingham ventures LIMITED\certificate issued on 25/06/09 | |
18 Jun 2009 | 88(2) | Ad 28/05/09 gbp si 2499@1=2499 gbp ic 1/2500 | |
15 Jun 2009 | 288a | Director appointed stephen widdison | |
12 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
02 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |