Advanced company searchLink opens in new window

SMARTWASH SOLUTIONS HOLDINGS LTD

Company number 08816378

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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
18 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
18 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
30 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-29
29 May 2018 AD01 Registered office address changed from C/O Tbs (Sw) Ltd Room 203 Tamar Science Park, 1 Davy Road Derriford Plymouth PL6 8BX to Tbs Sw 9 Research Way Plymouth Science Park Plymouth Devon PL6 8BT on 29 May 2018
18 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
11 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Feb 2017 CS01 Confirmation statement made on 16 December 2016 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
07 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Feb 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
25 Mar 2014 AP01 Appointment of Mr Alan John Beal as a director
24 Jan 2014 TM01 Termination of appointment of Anthony Smith as a director
24 Jan 2014 AD01 Registered office address changed from 1a Doublebois Industrial Estate Doublebois Liskeard Cornwall PL14 6LE England on 24 January 2014
19 Jan 2014 TM01 Termination of appointment of Alan Beal as a director
19 Jan 2014 AP01 Appointment of Mr Anthony Jeffrey Smith as a director
19 Jan 2014 AD01 Registered office address changed from C/O Tbs (Sw) Ltd Room 203 Tamar Science Park 1 Davy Road, Derriford Plymouth Devon PL6 8BX England on 19 January 2014
19 Jan 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
16 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted