Advanced company searchLink opens in new window

SMITH WATKINSON ASSOCIATES LTD

Company number 04062377

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)
27 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
23 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
12 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
18 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
15 Nov 2016 CS01 Confirmation statement made on 30 August 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
09 Nov 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
12 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
15 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
23 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
15 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
16 Oct 2013 AP01 Appointment of Mr Alan Kenneth Thwaite as a director
16 Oct 2013 TM01 Termination of appointment of Brian Johns as a director
13 Sep 2013 AD01 Registered office address changed from 101 St. Georges Road Bolton BL1 2BY England on 13 September 2013
07 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
07 Sep 2013 AD02 Register inspection address has been changed from Prospect House 2a Stockport Road Marple Stockport Cheshire SK6 6BJ
07 Sep 2013 AD04 Register(s) moved to registered office address
09 Jan 2013 AP01 Appointment of Mr Brian Stephen Johns as a director