Advanced company searchLink opens in new window

SMITH ELECTRIC VEHICLES EUROPE LIMITED

Company number 07472318

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)
06 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2018 AM10 Administrator's progress report
06 Aug 2018 AM23 Notice of move from Administration to Dissolution
02 Aug 2018 AM10 Administrator's progress report
19 Oct 2017 AM10 Administrator's progress report
29 Aug 2017 AM19 Notice of extension of period of Administration
17 May 2017 2.24B Administrator's progress report to 25 January 2017
31 Mar 2017 F2.18 Notice of deemed approval of proposals
11 Oct 2016 2.17B Statement of administrator's proposal
11 Aug 2016 AD01 Registered office address changed from The Future Technology Centre Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 11 August 2016
07 Aug 2016 2.12B Appointment of an administrator
25 Jul 2016 TM01 Termination of appointment of Robin James Dermot Mackie as a director on 21 July 2016
20 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
19 Feb 2016 TM01 Termination of appointment of Bryan Lee Hansel as a director on 18 February 2016
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
21 Jan 2015 CH01 Director's details changed for Mr Robin James Dermot Mackie on 20 August 2014
21 Jan 2015 CH01 Director's details changed for Mr Bryan Lee Hansel on 20 August 2014
30 Sep 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
01 Sep 2014 AA Full accounts made up to 31 December 2011
01 Sep 2014 AA Full accounts made up to 31 December 2012
01 Sep 2014 AA Full accounts made up to 31 December 2013
27 Aug 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 074723180001
23 Jul 2014 AD01 Registered office address changed from Vigo Centre Birtley Road Washington Tyne & Wear NE38 9DA to The Future Technology Centre Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY on 23 July 2014