Advanced company searchLink opens in new window

SM WHOLESALE TRADING LTD

Company number 10315745

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-19
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-09
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-06
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