Advanced company searchLink opens in new window

SMOKEYS SMOKE HOUSE LIMITED

Company number 08022079

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)
10 May 2020 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2020 4.72 Return of final meeting in a creditors' voluntary winding up
17 Feb 2016 4.68 Liquidators' statement of receipts and payments to 8 February 2016
20 Feb 2015 AD01 Registered office address changed from 26 27 Station Street Walsall WS2 9JZ to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 20 February 2015
19 Feb 2015 4.20 Statement of affairs with form 4.19
19 Feb 2015 600 Appointment of a voluntary liquidator
19 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Mar 2014 CH01 Director's details changed for Mr Dales Key on 26 March 2014
26 Mar 2014 AP01 Appointment of Mr Dales Key as a director on 26 March 2014
20 Dec 2013 AA01 Previous accounting period extended from 30 April 2013 to 31 May 2013
09 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
08 Oct 2013 TM01 Termination of appointment of David Corr as a director on 31 March 2013
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted