- Company Overview for R SMAILES LIMITED (08480759)
- Filing history for R SMAILES LIMITED (08480759)
- People for R SMAILES LIMITED (08480759)
- Insolvency for R SMAILES LIMITED (08480759)
- More for R SMAILES LIMITED (08480759)
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) |
---|---|---|---|
13 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2017 | |
21 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2016 | |
28 May 2016 | 4.51 | Certificate that Creditors have been paid in full | |
03 Dec 2015 | AD01 | Registered office address changed from 8 Raglan Street Harrogate North Yorkshire HG1 1LE to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 3 December 2015 | |
02 Dec 2015 | 4.70 | Declaration of solvency | |
02 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2015 | TM01 | Termination of appointment of Karen Louise Smailes as a director on 19 November 2015 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
02 May 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
09 Apr 2013 | NEWINC |
Incorporation
|