Advanced company searchLink opens in new window

SMS LOGISTICS LIMITED

Company number 06016663

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)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2016 DS01 Application to strike the company off the register
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
08 Dec 2015 AD03 Register(s) moved to registered inspection location 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
08 Dec 2015 AD02 Register inspection address has been changed to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
18 Sep 2013 AD01 Registered office address changed from Sms House Lympne Industrial Estate Lympne Hythe Kent CT21 4LR on 18 September 2013
05 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
24 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
12 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
06 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
17 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
21 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
05 Aug 2010 AP03 Appointment of Mr Simon Marsh as a secretary
05 Aug 2010 TM02 Termination of appointment of Alico Services Limited as a secretary
03 Aug 2010 AD01 Registered office address changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG on 3 August 2010
25 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
31 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
31 Dec 2009 CH01 Director's details changed for Mr Simon Cameron Marsh on 1 December 2009
31 Dec 2009 CH04 Secretary's details changed for Alico Services Limited on 1 December 2009