- Company Overview for SMH ELECTRICAL LTD (09467498)
- Filing history for SMH ELECTRICAL LTD (09467498)
- People for SMH ELECTRICAL LTD (09467498)
- Insolvency for SMH ELECTRICAL LTD (09467498)
- More for SMH ELECTRICAL LTD (09467498)
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) |
---|---|---|---|
15 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 28 December 2024 | |
22 Feb 2024 | AD01 | Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 22 February 2024 | |
05 Jan 2024 | AD01 | Registered office address changed from The Stables Coxes Farm Coxes Farm Road Billericay CM11 2UB England to 6th Floor 120 Bark Street Bolton BL1 2AX on 5 January 2024 | |
05 Jan 2024 | LIQ02 | Statement of affairs | |
05 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
20 Mar 2023 | PSC01 | Notification of Sam Hallybone as a person with significant control on 7 March 2023 | |
08 Mar 2023 | PSC09 | Withdrawal of a person with significant control statement on 8 March 2023 | |
06 Mar 2023 | AD01 | Registered office address changed from 9 Corbets Tey Road Upminister London RM14 2AP England to The Stables Coxes Farm Coxes Farm Road Billericay CM11 2UB on 6 March 2023 | |
11 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jul 2022 | CERTNM |
Company name changed choice mechanical and electrical services LTD\certificate issued on 22/07/22
|
|
27 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
07 Apr 2022 | AD01 | Registered office address changed from Unit 2 Clapgate Farm Buildings Warley Gap Little Warley Essex CM13 3DS England to 9 Corbets Tey Road Upminister London RM14 2AP on 7 April 2022 | |
07 Apr 2022 | TM01 | Termination of appointment of Lee Sadler as a director on 31 March 2022 | |
07 Apr 2022 | TM01 | Termination of appointment of Peter Faires as a director on 31 March 2022 | |
07 Apr 2022 | TM01 | Termination of appointment of Lee Goodwin as a director on 31 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
09 Jul 2021 | PSC07 | Cessation of Sam Hallybone as a person with significant control on 1 July 2020 | |
09 Jul 2021 | CH01 | Director's details changed for Mr Sam Hallybone on 26 November 2020 | |
09 Jul 2021 | CH01 | Director's details changed for Mr Peter Faires on 21 July 2020 | |
09 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 1 July 2020
|
|
11 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates |