Advanced company searchLink opens in new window

SMART CONTRACTORS LIMITED

Company number 09334491

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-14
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
  • GBP 100
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
  • GBP 100