Advanced company searchLink opens in new window

R SMAILES LIMITED

Company number 08480759

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-11-23
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
  • GBP 50
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
  • GBP 50
02 May 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 March 2014
09 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)