Advanced company searchLink opens in new window

SMS FURNITURE LIMITED

Company number 06912253

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)
12 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2018 TM01 Termination of appointment of Stephen Charles Ward as a director on 15 November 2018
27 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2017 CS01 Confirmation statement made on 21 May 2017 with no updates
14 Jul 2017 PSC01 Notification of Mark Ward as a person with significant control on 6 April 2016
14 Jul 2017 PSC01 Notification of Stephanie Ward as a person with significant control on 6 April 2016
15 May 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Jul 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
10 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Aug 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
21 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Jul 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Jul 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
03 May 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Nov 2012 AD01 Registered office address changed from Unit 7 the Court House 72 Moorland Road Burslem Stoke-on-Trent ST6 1DY on 30 November 2012
03 Aug 2012 TM01 Termination of appointment of Mark Ward as a director
23 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
15 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Feb 2012 TM01 Termination of appointment of Stephanie Ward as a director
15 Feb 2012 AP01 Appointment of Stephen Charles Ward as a director
15 Feb 2012 AP01 Appointment of Mark William Ward as a director
15 Feb 2012 CH01 Director's details changed for Miss Stephanie Spilsbury on 13 February 2012
01 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011