- Company Overview for INDUSTRIAL AND COMMERCIAL SMART METERING LTD (08142783)
- Filing history for INDUSTRIAL AND COMMERCIAL SMART METERING LTD (08142783)
- People for INDUSTRIAL AND COMMERCIAL SMART METERING LTD (08142783)
- Insolvency for INDUSTRIAL AND COMMERCIAL SMART METERING LTD (08142783)
- More for INDUSTRIAL AND COMMERCIAL SMART METERING LTD (08142783)
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 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2016 | |
31 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 | |
13 Jan 2015 | TM01 | Termination of appointment of Peter Gerrard Storey as a director on 14 July 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of Kirsty Smith as a director on 14 July 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from Unit 4 Chambers Road Hoyland Barnsley South Yorkshire S74 9DG to Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE on 26 November 2014 | |
07 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
07 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
12 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Sep 2013 | AP01 | Appointment of Mr David John Hulley as a director | |
30 Sep 2013 | AP01 | Appointment of Mr Eric Ross as a director | |
17 Sep 2013 | AP01 | Appointment of Ms Kirsty Smith as a director | |
16 Sep 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
02 Jul 2013 | AD02 | Register inspection address has been changed | |
02 Jul 2013 | CH03 | Secretary's details changed for Mr Stephen John Barrett on 1 July 2013 | |
01 Jul 2013 | AD03 | Register(s) moved to registered inspection location | |
16 Apr 2013 | AD01 | Registered office address changed from C/O L & D Interiors Ltd Unit 7 Claywheels Lane Sheffield S6 1LZ England on 16 April 2013 | |
28 Feb 2013 | AD01 | Registered office address changed from 84 Queen Street Sheffield S1 2DW England on 28 February 2013 | |
30 Jul 2012 | AP01 | Appointment of Mr Peter Storey as a director | |
27 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 14 July 2012
|
|
27 Jul 2012 | AP03 | Appointment of Mr Stephen John Barrett as a secretary |