- Company Overview for SM WHOLESALE TRADING LTD (10315745)
- Filing history for SM WHOLESALE TRADING LTD (10315745)
- People for SM WHOLESALE TRADING LTD (10315745)
- Insolvency for SM WHOLESALE TRADING LTD (10315745)
- More for SM WHOLESALE TRADING LTD (10315745)
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) |
---|---|---|---|
18 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2021 | LIQ07 | Removal of liquidator by creditors | |
18 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2021 | LIQ02 | Statement of affairs | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
28 Jan 2020 | TM01 | Termination of appointment of Gary Edney as a director on 28 January 2020 | |
10 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
04 Dec 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
21 Nov 2019 | TM01 | Termination of appointment of Megan Nicholls as a director on 8 November 2019 | |
25 Sep 2019 | AP01 | Appointment of Mr Sajid Azam as a director on 1 April 2019 | |
05 May 2019 | AP01 | Appointment of Miss Megan Nicholls as a director on 5 May 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from 165 the Reach Appartments 39 Leeds Street Liverpool L3 2DD England to Halliwell Mill Unit 2a Bertha Street Bolton BL1 8AH on 11 March 2019 | |
09 Mar 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
08 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
21 Oct 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
10 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
09 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2018 | AD01 | Registered office address changed from 113 Ashurst Drive St. Helens WA11 9DJ England to 165 the Reach Appartments 39 Leeds Street Liverpool L3 2DD on 6 July 2018 |