- Company Overview for THE SMITHYS (LISVANE ROAD) LIMITED (08703402)
- Filing history for THE SMITHYS (LISVANE ROAD) LIMITED (08703402)
- People for THE SMITHYS (LISVANE ROAD) LIMITED (08703402)
- More for THE SMITHYS (LISVANE ROAD) LIMITED (08703402)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2020 | DS01 | Application to strike the company off the register | |
21 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 46 Kirkwood Drive Durham DH1 4FF England to Cedar Lodge York Road Shiptonthorpe York YO43 3PH on 21 October 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
28 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
31 May 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
29 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
05 Apr 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
26 Jan 2017 | AD01 | Registered office address changed from Flat 10 2a Addington Road Reading RG1 5PH England to 46 Kirkwood Drive Durham DH1 4FF on 26 January 2017 | |
24 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
19 Jun 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 28 February 2016 | |
10 Nov 2015 | AD01 | Registered office address changed from 1 the Smithy Lisvane Road Lisvane Cardiff CF14 0SG to Flat 10 2a Addington Road Reading RG1 5PH on 10 November 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
25 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Sep 2015 | AP01 | Appointment of Mrs Chirag Kinnar Merchant as a director on 21 September 2015 | |
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2015 | AP01 | Appointment of Mr Kinnar Padmanabh Merchant as a director on 21 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of David Robert James Herbert as a director on 21 September 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from Rear of 378 Cyncoed Road Cyncoed Cardiff CF23 6SA to 1 the Smithy Lisvane Road Lisvane Cardiff CF14 0SG on 21 September 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2015-03-23
|
|
17 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued |