- Company Overview for SMARTER SAFETY MANAGEMENT LIMITED (03966124)
- Filing history for SMARTER SAFETY MANAGEMENT LIMITED (03966124)
- People for SMARTER SAFETY MANAGEMENT LIMITED (03966124)
- Insolvency for SMARTER SAFETY MANAGEMENT LIMITED (03966124)
- More for SMARTER SAFETY MANAGEMENT LIMITED (03966124)
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 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Nov 2016 | AD01 | Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 8 November 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Robert George Lane on 27 October 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Linda Barbara Ann Lane on 27 October 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016 | |
22 Apr 2016 | 4.70 | Declaration of solvency | |
22 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jul 2012 | CH01 | Director's details changed for Linda Barbara Ann Lane on 11 July 2012 | |
11 Jul 2012 | CH01 | Director's details changed for Robert George Lane on 11 July 2012 | |
08 May 2012 | AD01 | Registered office address changed from 14 Devizes Road Old Town Swindon Wiltshire SN1 4BH on 8 May 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders |