Advanced company searchLink opens in new window

SMARTER COMPONENTS NORTHAMPTON LIMITED

Company number 10426948

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)
21 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-02
14 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 1 December 2023
16 Jan 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Dec 2022 AD01 Registered office address changed from 6C Chiltern Close Llanishen Cardiff CF14 5DL Wales to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 16 December 2022
16 Dec 2022 LIQ02 Statement of affairs
16 Dec 2022 600 Appointment of a voluntary liquidator
07 Nov 2022 PSC01 Notification of James Coopey as a person with significant control on 16 October 2017
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
16 Mar 2021 AA Micro company accounts made up to 31 March 2020
05 Jan 2021 CS01 Confirmation statement made on 12 October 2020 with no updates
18 Nov 2020 MR04 Satisfaction of charge 104269480001 in full
27 Jul 2020 MR01 Registration of charge 104269480002, created on 21 July 2020
20 Mar 2020 CS01 Confirmation statement made on 12 October 2019 with no updates
01 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2020 AA Micro company accounts made up to 31 March 2019
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2019 AD01 Registered office address changed from 20 Nightingale Lane Bromley BR1 2SB England to 6C Chiltern Close Llanishen Cardiff CF14 5DL on 10 September 2019
26 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
26 Oct 2018 AP01 Appointment of Mr James Stuart Coopey as a director on 26 October 2018
24 Sep 2018 MR01 Registration of charge 104269480001, created on 20 September 2018
30 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-28
29 May 2018 AA Accounts for a dormant company made up to 31 March 2018