Advanced company searchLink opens in new window

SMC ENVIRONMENTAL LIMITED

Company number 07804408

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)