Advanced company searchLink opens in new window

SM&B LIMITED

Company number 07722006

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)
02 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
30 May 2018 LIQ03 Liquidators' statement of receipts and payments to 13 March 2018
26 May 2017 4.68 Liquidators' statement of receipts and payments to 13 March 2017
23 Mar 2016 4.70 Declaration of solvency
23 Mar 2016 600 Appointment of a voluntary liquidator
23 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
23 Mar 2016 AD01 Registered office address changed from 8-9 Frith Street London W1D 3JB to 24 Conduit Place London W2 1EP on 23 March 2016
05 Feb 2016 CERTNM Company name changed simons muirhead & burton LIMITED\certificate issued on 05/02/16
  • RES15 ‐ Change company name resolution on 2016-02-05
05 Feb 2016 CONNOT Change of name notice
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Sep 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 64
26 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 64
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Oct 2013 CH01 Director's details changed for Razi Mireskandari on 4 October 2013
14 Oct 2013 CH01 Director's details changed for Makbool Iqbal Javaid on 4 October 2013
01 Oct 2013 SH01 Statement of capital following an allotment of shares on 25 September 2013
  • GBP 64.00
01 Oct 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Sep 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
17 Sep 2012 TM01 Termination of appointment of Anthony Burton as a director
20 Jun 2012 SH01 Statement of capital following an allotment of shares on 21 May 2012
  • GBP 60
28 Sep 2011 AA01 Current accounting period shortened from 31 July 2012 to 31 March 2012