Advanced company searchLink opens in new window

R SMITH & SONS CONTRACTORS LIMITED

Company number 09378206

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2020 DS01 Application to strike the company off the register
15 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
19 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
18 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
18 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,000
25 Mar 2015 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 28 January 2015
  • GBP 2,000
05 Mar 2015 AP01 Appointment of Roland James Smith as a director on 28 January 2015
05 Mar 2015 AP01 Appointment of Richard William Smith as a director on 28 January 2015
05 Mar 2015 AD01 Registered office address changed from 2 Ludwell Elms Bruton Somerset BA10 0NW United Kingdom to 2 Ludwell Elms Pitcombe Bruton Somerset BA10 0NW on 5 March 2015
08 Jan 2015 TM01 Termination of appointment of Graham Cowan as a director on 7 January 2015
07 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-07
  • GBP 1,000