- Company Overview for SMCC CONSTRUCTION (UK) LTD (09287705)
- Filing history for SMCC CONSTRUCTION (UK) LTD (09287705)
- People for SMCC CONSTRUCTION (UK) LTD (09287705)
- Insolvency for SMCC CONSTRUCTION (UK) LTD (09287705)
- More for SMCC CONSTRUCTION (UK) LTD (09287705)
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
|
|
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
|