Advanced company searchLink opens in new window

JOSEPHINE SMITH LIMITED

Company number 07474223

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2019 DS01 Application to strike the company off the register
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
03 May 2018 AA Micro company accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
24 Jul 2017 AA Micro company accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
09 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jan 2016 AD01 Registered office address changed from Unit 6C Bryta Works Little London Road Sheffield South Yorkshire S8 0UJ to 227 Meadow Head Sheffield S8 7UN on 21 January 2016
14 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
26 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
19 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
09 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
07 Feb 2012 AA Total exemption full accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
17 Mar 2011 AD01 Registered office address changed from 227 Meadowhead Sheffield S8 7UN United Kingdom on 17 March 2011
01 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Dec 2010 NEWINC Incorporation