Advanced company searchLink opens in new window

SMITH'S (HARLOW) TRUSTEES LIMITED

Company number 03028962

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
23 May 2016 DS01 Application to strike the company off the register
14 Aug 2015 AA Accounts for a small company made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
22 Dec 2014 TM01 Termination of appointment of Robert Gregory Smith as a director on 11 November 2014
18 Jul 2014 AA Accounts for a small company made up to 31 March 2014
07 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
01 Aug 2013 AA Accounts for a small company made up to 31 March 2013
22 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
22 Feb 2013 AD01 Registered office address changed from 4 Barrows Road the Pinnacles Harlow Essex CM1 9AT on 22 February 2013
07 Nov 2012 AA Accounts for a small company made up to 31 March 2012
24 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
26 Aug 2011 AA Accounts for a small company made up to 31 March 2011
22 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
15 Oct 2010 AA Accounts for a small company made up to 31 March 2010
03 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Ian Desmond Peter Knightley on 21 February 2010
03 Mar 2010 CH01 Director's details changed for John Marino Tennison on 21 February 2010
03 Mar 2010 CH01 Director's details changed for Robert Gregory Smith on 21 February 2010
03 Mar 2010 CH03 Secretary's details changed for Ian Desmond Peter Knightley on 21 February 2010
05 Sep 2009 AA Full accounts made up to 31 March 2009
25 Jun 2009 288b Appointment terminated director gerald smith
24 Feb 2009 363a Return made up to 21/02/09; full list of members