- Company Overview for SMITH & LAWSON LTD (07955272)
- Filing history for SMITH & LAWSON LTD (07955272)
- People for SMITH & LAWSON LTD (07955272)
- Insolvency for SMITH & LAWSON LTD (07955272)
- More for SMITH & LAWSON LTD (07955272)
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) |
---|---|---|---|
27 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2020 | |
13 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2 September 2019 | |
31 Aug 2019 | LIQ01 | Declaration of solvency | |
31 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
22 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
27 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 February 2016 | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
12 Dec 2014 | AP01 | Appointment of Mr Paul Warren Macatonia as a director on 12 December 2014 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
29 May 2014 | TM01 | Termination of appointment of Steven Moore as a director | |
29 May 2014 | AP01 | Appointment of Mr Brett Alexandre Adams as a director | |
05 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
26 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off |