- Company Overview for SMC ENVIRONMENTAL LIMITED (07804408)
- Filing history for SMC ENVIRONMENTAL LIMITED (07804408)
- People for SMC ENVIRONMENTAL LIMITED (07804408)
- Insolvency for SMC ENVIRONMENTAL LIMITED (07804408)
- More for SMC ENVIRONMENTAL LIMITED (07804408)
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 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2017 | |
28 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 May 2016 | |
17 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 May 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 | |
02 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 May 2014 | |
16 May 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
15 May 2013 | 600 | Appointment of a voluntary liquidator | |
15 May 2013 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2013 | AD01 | Registered office address changed from Units 3/4 Cold Hesledon Industrial Estate Seaham Co. Durham SR7 8ST England on 11 April 2013 | |
09 Apr 2013 | AP01 | Appointment of Mr Scott Mccann as a director | |
19 Feb 2013 | TM01 | Termination of appointment of Scott Mccann as a director | |
07 Jan 2013 | AD01 | Registered office address changed from Units 13-15 Newburn Bridge Industrial Estate Hartlepool TS25 1TZ on 7 January 2013 | |
04 Jan 2013 | AP01 | Appointment of Mr Scott Mccann as a director | |
12 Dec 2012 | TM01 | Termination of appointment of Scott Mccann as a director | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Oct 2012 | AA01 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 | |
11 Oct 2012 | AR01 |
Annual return made up to 10 October 2012 with full list of shareholders
Statement of capital on 2012-10-11
|
|
07 Aug 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
29 Mar 2012 | CH01 | Director's details changed for Mr Scott Mccann on 29 March 2012 | |
29 Mar 2012 | AD01 | Registered office address changed from Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB England on 29 March 2012 | |
10 Oct 2011 | NEWINC |
Incorporation
|