- Company Overview for BEAR SMYTH LIMITED (08779598)
- Filing history for BEAR SMYTH LIMITED (08779598)
- People for BEAR SMYTH LIMITED (08779598)
- Charges for BEAR SMYTH LIMITED (08779598)
- Insolvency for BEAR SMYTH LIMITED (08779598)
- More for BEAR SMYTH LIMITED (08779598)
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) |
---|---|---|---|
16 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2021 | |
25 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2020 | |
13 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2019 | LIQ02 | Statement of affairs | |
13 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2019 | AD01 | Registered office address changed from 15 the Borough Brockham Betchworth RH3 7NB England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 4 March 2019 | |
01 Mar 2019 | PSC04 | Change of details for Mr Gerard Anthony Smyth as a person with significant control on 5 October 2018 | |
27 Feb 2019 | CH01 | Director's details changed for Mr Gerard Anthony Smyth on 5 October 2018 | |
22 Nov 2018 | PSC04 | Change of details for Mr Gerard Anthony Smyth as a person with significant control on 5 October 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
14 Nov 2018 | MR01 | Registration of charge 087795980003, created on 9 November 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from 12a Pixham Lane Dorking RH4 1PT to 15 the Borough Brockham Betchworth RH3 7NB on 10 September 2018 | |
29 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
02 Aug 2018 | MR04 | Satisfaction of charge 087795980002 in full | |
02 Aug 2018 | MR04 | Satisfaction of charge 087795980001 in full | |
05 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
29 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
10 Oct 2017 | AA | Micro company accounts made up to 30 November 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
20 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
08 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
14 Aug 2015 | AA | Micro company accounts made up to 30 November 2014 |