Advanced company searchLink opens in new window

SMITHTON LIMITED

Company number 06305987

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)
11 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
01 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 19 November 2018
11 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 19 November 2017
14 Dec 2017 LIQ11 Removal of liquidator by company meeting
14 Dec 2017 600 Appointment of a voluntary liquidator
23 Nov 2017 AD01 Registered office address changed from Sanderling House Springbrook Lane Earlswood Solihull B94 5SG to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 23 November 2017
17 Nov 2017 600 Appointment of a voluntary liquidator
06 Oct 2017 AD01 Registered office address changed from C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 6 October 2017
03 Oct 2017 600 Appointment of a voluntary liquidator
03 Oct 2017 AC92 Restoration by order of the court
01 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2015 4.68 Liquidators' statement of receipts and payments to 24 March 2015
01 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
09 Jan 2015 AA Full accounts made up to 31 March 2014
01 Dec 2014 AD01 Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 1 December 2014
27 Nov 2014 4.70 Declaration of solvency
27 Nov 2014 LIQ MISC RES Resolution INSOLVENCY:Ordinary Resolution ;- "In Specie"
27 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-20
27 Nov 2014 600 Appointment of a voluntary liquidator
18 Nov 2014 TM02 Termination of appointment of Raju Haldankar as a secretary on 18 November 2014
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 12 November 2014
  • GBP 14,530,135
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 8 September 2014
  • GBP 14,439,135
05 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
07 Jul 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 14,159,135