Advanced company searchLink opens in new window

SMH ELECTRICAL LTD

Company number 09467498

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-29
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-22
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
  • GBP 101
11 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates