- Company Overview for S. & H.M. SMART LIMITED (03491400)
- Filing history for S. & H.M. SMART LIMITED (03491400)
- People for S. & H.M. SMART LIMITED (03491400)
- Charges for S. & H.M. SMART LIMITED (03491400)
- More for S. & H.M. SMART LIMITED (03491400)
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) |
---|---|---|---|
07 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2014 | DS01 | Application to strike the company off the register | |
29 Apr 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
27 Feb 2014 | AD01 | Registered office address changed from the Warehouses Hill Street Clay Cross Chesterfield Derby S45 9PQ on 27 February 2014 | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
16 Jan 2013 | TM02 | Termination of appointment of Stanley Smart as a secretary | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
13 Jan 2011 | CH03 | Secretary's details changed for Rosamunde Hazel Jayne Stevens on 29 December 2010 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Neil Robert Askin on 1 January 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Rosamunde Hazel Jayne Stevens on 1 January 2010 | |
23 Feb 2010 | CH03 | Secretary's details changed for Rosamunde Hazel Jayne Stevens on 1 January 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Stanley Smart on 1 January 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Hazel Maude Smart on 1 January 2010 | |
09 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
19 Jan 2009 | 363a | Return made up to 13/01/09; full list of members | |
14 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
06 Feb 2008 | 363a | Return made up to 13/01/08; full list of members | |
20 Nov 2007 | AA | Total exemption small company accounts made up to 30 April 2007 |