Advanced company searchLink opens in new window

SMC CORPORATION LIMITED

Company number 04592657

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)
02 May 2023 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Dec 2021 AD01 Registered office address changed from Unit 5a Digby Drive Melton Mowbray Leicestershire LE13 0RQ England to Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 14 December 2021
09 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-29
08 Dec 2021 600 Appointment of a voluntary liquidator
08 Dec 2021 LIQ02 Statement of affairs
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Sep 2017 MR01 Registration of charge 045926570004, created on 6 September 2017
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
25 Jan 2017 MR01 Registration of charge 045926570003, created on 25 January 2017
20 Jan 2017 MR04 Satisfaction of charge 2 in full
05 Jan 2017 AD01 Registered office address changed from 42D Derby Road Beeston Nottingham Nottinghamshire NG9 2TG to Unit 5a Digby Drive Melton Mowbray Leicestershire LE13 0RQ on 5 January 2017
02 Dec 2016 TM02 Termination of appointment of Neil Kevin Stentiford as a secretary on 1 December 2016
02 Dec 2016 TM01 Termination of appointment of Neil Kevin Stentiford as a director on 1 December 2016
02 Dec 2016 AP01 Appointment of Mr Neil Barry Jeffery as a director on 1 December 2016
02 Dec 2016 AP01 Appointment of Mr Colin James Ellard as a director on 1 December 2016
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015