- Company Overview for SMEATONS COCKERMOUTH LIMITED (08578300)
- Filing history for SMEATONS COCKERMOUTH LIMITED (08578300)
- People for SMEATONS COCKERMOUTH LIMITED (08578300)
- More for SMEATONS COCKERMOUTH LIMITED (08578300)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2022 | AD01 | Registered office address changed from Lifestyle Building Rear 64 Main Street Cockermouth Cumbria CA13 9LU United Kingdom to 54a Main Street Cockermouth Cumbria CA13 9LU on 5 August 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
26 Jul 2022 | PSC07 | Cessation of Robert Jonathan Smeaton as a person with significant control on 14 May 2022 | |
26 Jul 2022 | TM01 | Termination of appointment of Robert Jonathan Smeaton as a director on 14 May 2022 | |
29 Apr 2022 | AP01 | Appointment of Mrs Marie Bridget Bernadette Smeaton as a director on 22 April 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
25 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
19 Jul 2019 | TM01 | Termination of appointment of Marie Bridget Bernadette Smeaton as a director on 30 June 2018 | |
27 Jun 2019 | AD01 | Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ to Lifestyle Building Rear 64 Main Street Cockermouth Cumbria CA13 9LU on 27 June 2019 | |
31 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
03 Jul 2018 | PSC04 | Change of details for Mrs Marie Bridget Bernadette Smeaton as a person with significant control on 2 July 2018 | |
03 Jul 2018 | CH01 | Director's details changed for Mrs Marie Bridget Bernadette Smeaton on 2 July 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
28 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
17 Jul 2017 | PSC01 | Notification of Marie Bernadette Smeaton as a person with significant control on 1 July 2016 | |
17 Jul 2017 | PSC01 | Notification of Robert Jonathan Smeaton as a person with significant control on 1 July 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates |