Advanced company searchLink opens in new window

SM 11112016 LIMITED

Company number 06850747

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)
09 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 16 January 2019
06 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 16 January 2018
30 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Feb 2017 AD01 Registered office address changed from Florence House St. Marys Road Hinckley Leicestershire LE10 1EQ to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 7 February 2017
03 Feb 2017 4.20 Statement of affairs with form 4.19
03 Feb 2017 600 Appointment of a voluntary liquidator
03 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-17
16 Jan 2017 AP01 Appointment of Miss Kimberlee Brownson as a director on 3 January 2017
15 Dec 2016 AP01 Appointment of Mr Thae Bok Kweon as a director on 16 November 2016
15 Dec 2016 AP01 Appointment of Mr Vincent Puma as a director on 16 November 2016
14 Dec 2016 TM01 Termination of appointment of Jacqueline Barbara Parkes as a director on 16 November 2016
14 Dec 2016 TM01 Termination of appointment of Adrian John Hobbs as a director on 16 November 2016
14 Dec 2016 TM01 Termination of appointment of Scott William Hartman as a director on 16 November 2016
16 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-15
03 Nov 2016 MR04 Satisfaction of charge 068507470003 in full
22 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 220
04 Oct 2015 AA Full accounts made up to 31 December 2014
21 Jul 2015 TM01 Termination of appointment of Mark Levine as a director on 21 July 2015
28 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 220
28 Apr 2015 AP01 Appointment of Mr Scott William Hartman as a director on 6 March 2015
28 Apr 2015 AD02 Register inspection address has been changed from Unit 4 Wheatfield Way Hinckley Leicestershire LE10 1YG United Kingdom to Florence House St. Marys Road Hinckley Leicestershire LE10 1EQ
12 Mar 2015 TM01 Termination of appointment of Gina Russo as a director on 6 March 2015
12 Mar 2015 TM01 Termination of appointment of Michael Golde as a director on 6 March 2015