- Company Overview for SMS FURNITURE LIMITED (06912253)
- Filing history for SMS FURNITURE LIMITED (06912253)
- People for SMS FURNITURE LIMITED (06912253)
- More for SMS FURNITURE LIMITED (06912253)
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
|
|
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
|
|
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
|
|
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
|
|
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 |