Advanced company searchLink opens in new window

SMH CONSULTING LIMITED

Company number 07208773

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)
25 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2014 AD01 Registered office address changed from C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT England to C/O Complete Accounting Results Limited 2Nd Floor, 213 Ashley Road Hale Cheshire WA15 9TB on 5 November 2014
31 Oct 2014 AD01 Registered office address changed from C/O C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 31 October 2014
23 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
Statement of capital on 2013-06-06
  • GBP 100
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
29 May 2012 CH01 Director's details changed for Mr Stephan Michael Hughes on 27 April 2012
29 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
09 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
31 Aug 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
31 Aug 2011 AD01 Registered office address changed from Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HR on 31 August 2011
19 Jul 2011 AD01 Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 19 July 2011
28 Jun 2010 CERTNM Company name changed cw co 1 LIMITED\certificate issued on 28/06/10
  • CONNOT ‐
17 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-04
19 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-04
19 May 2010 CONNOT Change of name notice
30 Mar 2010 NEWINC Incorporation