Advanced company searchLink opens in new window

SMH MANAGEMENT SERVICES LIMITED

Company number 10065568

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)
20 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 25 February 2021
05 Jun 2020 600 Appointment of a voluntary liquidator
05 Jun 2020 LIQ10 Removal of liquidator by court order
13 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 25 February 2020
21 Aug 2019 LIQ10 Removal of liquidator by court order
24 Jul 2019 600 Appointment of a voluntary liquidator
14 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 25 February 2019
12 Mar 2018 AD01 Registered office address changed from No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR United Kingdom to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 12 March 2018
08 Mar 2018 LIQ02 Statement of affairs
08 Mar 2018 600 Appointment of a voluntary liquidator
08 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-26
20 Oct 2017 CH01 Director's details changed for Mr Christopher Phillips on 20 October 2017
13 Jul 2017 MR01 Registration of charge 100655680002, created on 6 July 2017
24 May 2017 CS01 Confirmation statement made on 15 March 2017 with updates
25 Jan 2017 MR01 Registration of charge 100655680001, created on 10 January 2017
16 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-16
  • GBP 1