Advanced company searchLink opens in new window

SMC (LAMINATING) LTD

Company number 09919502

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)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2018 SOAS(A) Voluntary strike-off action has been suspended
16 May 2018 TM01 Termination of appointment of Paul Steven Winter as a director on 30 April 2018
11 May 2018 DS01 Application to strike the company off the register
23 Apr 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2017 AA Total exemption small company accounts made up to 31 December 2016
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2017 AD01 Registered office address changed from Unit 8 Queensway Stem Lane New Milton Hampshire BH25 5NN England to 6-10 Queensway Stem Lane New Milton Hampshire BH25 5NN on 3 October 2017
18 Jul 2017 AD01 Registered office address changed from 8 Queensway Stem Lane Industrial Estte New Milton Hampshire BH25 5NN England to Unit 8 Queensway Stem Lane New Milton Hampshire BH25 5NN on 18 July 2017
19 Mar 2017 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 8 Queensway Stem Lane Industrial Estte New Milton Hampshire BH25 5NN on 19 March 2017
30 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
24 Aug 2016 SH01 Statement of capital following an allotment of shares on 27 June 2016
  • GBP 87,500
24 Aug 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 65,000
24 Aug 2016 SH01 Statement of capital following an allotment of shares on 5 February 2016
  • GBP 60,000
24 Aug 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 25,000
24 Aug 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 15,000
16 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-16
  • GBP 1