Advanced company searchLink opens in new window

SMITHGOLD LIMITED

Company number 14872282

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)
08 Jan 2025 AD01 Registered office address changed from Fernhills Business Centre Todd Street Bury BL9 5BJ England to C/O Revolution Rti Limited Suite 19, Unit 2 94a Wycliffe Road Northampton Northamptonshire NN1 5JF on 8 January 2025
20 Dec 2024 AD01 Registered office address changed from C/O Adam & Co First Floor 1 Edmund Street Bradford BD5 0BH England to Fernhills Business Centre Todd Street Bury BL9 5BJ on 20 December 2024
17 Dec 2024 600 Appointment of a voluntary liquidator
17 Dec 2024 LIQ02 Statement of affairs
17 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-06
11 Jul 2024 AD01 Registered office address changed from C/O a & Co Adam & Co First Floor 1 Edmund Street Bradford BD5 0BH England to C/O Adam & Co First Floor 1 Edmund Street Bradford BD5 0BH on 11 July 2024
05 Jun 2024 AD01 Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ United Kingdom to C/O a & Co Adam & Co First Floor 1 Edmund Street Bradford BD5 0BH on 5 June 2024
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with updates
03 Nov 2023 PSC04 Change of details for Mr Michael Joseph Boardman as a person with significant control on 3 November 2023
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
02 Aug 2023 PSC01 Notification of Michael Joseph Boardman as a person with significant control on 2 August 2023
02 Aug 2023 AP01 Appointment of Mr Michael Joseph Boardman as a director on 2 August 2023
02 Aug 2023 PSC07 Cessation of Peter Joseph Smith as a person with significant control on 2 August 2023
02 Aug 2023 AD01 Registered office address changed from 15 Second Avenue Watford WD25 9PX England to Fernhills Business Centre Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ on 2 August 2023
02 Aug 2023 TM01 Termination of appointment of Peter Joseph Smith as a director on 2 August 2023
16 May 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-05-16
  • GBP 1