Advanced company searchLink opens in new window

SMARTER COATINGS LIMITED

Company number 07054198

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2018 TM01 Termination of appointment of Jamie Michael Mcsherry as a director on 27 March 2018
10 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
25 Oct 2017 DS01 Application to strike the company off the register
24 Aug 2017 DS02 Withdraw the company strike off application
15 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2017 DS01 Application to strike the company off the register
30 May 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
14 Oct 2016 AD01 Registered office address changed from 5 Charter House, Suite 259 Lord Montgomery Way Portsmouth Hants PO1 2SN to 102 Albert Road Southsea PO5 2SN on 14 October 2016
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
19 Nov 2015 CH01 Director's details changed for Jamie Michael Mcsherry on 1 August 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Nov 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2014 AD01 Registered office address changed from Basement Flat 51 Granada Road Southsea Hampshire PO4 0RQ on 10 June 2014
19 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
31 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Feb 2013 AD01 Registered office address changed from Flat a 51 Granada Road Southsea Hampshire PO4 0RQ United Kingdom on 12 February 2013