Advanced company searchLink opens in new window

SMCC CONSTRUCTION (UK) LTD

Company number 09287705

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)
05 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 19 April 2023
17 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 19 April 2022
12 Aug 2021 600 Appointment of a voluntary liquidator
12 Aug 2021 AD01 Registered office address changed from C/O Tri Group 2430-2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ to 30 Finsbury Square London EC2A 1AG on 12 August 2021
30 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 19 April 2020
24 May 2019 AD01 Registered office address changed from Spirare Limited Mey House Bridport Road Poundbury Dorset United Kingdom to C/O Tri Group 2430-2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 24 May 2019
17 May 2019 CH01 Director's details changed for Mr Simon Peter Machon on 17 May 2019
17 May 2019 AD01 Registered office address changed from C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ to Spirare Limited Mey House Bridport Road Poundbury Dorset on 17 May 2019
14 May 2019 AD01 Registered office address changed from 141 Whiteladies Road Clifton Bristol BS8 2QB to C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 14 May 2019
08 Aug 2018 AD01 Registered office address changed from C/O Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY to 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 August 2018
02 Aug 2018 600 Appointment of a voluntary liquidator
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Dec 2017 CS01 Confirmation statement made on 30 October 2017 with updates
10 Apr 2017 CH01 Director's details changed for Mr. Simon Peter Machon on 4 April 2017
30 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
13 Oct 2015 AD01 Registered office address changed from 18 Buttermarket Poundbury Dorset DT1 3AZ England to C/O Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY on 13 October 2015
19 Jun 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
30 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-30
  • GBP 100