- Company Overview for SMART CONTRACTORS LIMITED (09334491)
- Filing history for SMART CONTRACTORS LIMITED (09334491)
- People for SMART CONTRACTORS LIMITED (09334491)
- Insolvency for SMART CONTRACTORS LIMITED (09334491)
- More for SMART CONTRACTORS LIMITED (09334491)
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) |
---|---|---|---|
01 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Oct 2023 | AD01 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to C/O Begbies Traynor (London) Llp 32st Floor 40 Bank Street London E14 5NR on 20 October 2023 | |
19 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2023 | |
14 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2022 | |
18 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2021 | |
01 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2020 | |
20 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2019 | |
19 Dec 2018 | AD01 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 19 December 2018 | |
27 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2018 | |
22 Oct 2017 | LIQ02 | Statement of affairs | |
10 Oct 2017 | AD01 | Registered office address changed from Cvr Global Llp Three Brindleyplace 2nd Floor Birmingham B1 2JB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 10 October 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from 84-88 Macdonald Street Birmingham B5 6TN England to Cvr Global Llp Three Brindleyplace 2nd Floor Birmingham B1 2JB on 6 October 2017 | |
03 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
01 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Jan 2016 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 84-88 Macdonald Street Birmingham B5 6TN on 12 January 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
11 Nov 2015 | TM01 | Termination of appointment of Abid Zaman as a director on 11 November 2015 | |
11 Nov 2015 | TM02 | Termination of appointment of Abid Zaman as a secretary on 11 November 2015 | |
29 Oct 2015 | AP01 | Appointment of Miss Nafeesah Abid as a director on 1 October 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from 333 Station Road Stechford Birmingham B33 8RS England to 83 Ducie Street Manchester M1 2JQ on 30 September 2015 | |
01 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-01
|