Advanced company searchLink opens in new window

SMART METER FINANCE LTD

Company number 08441878

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2017 DS01 Application to strike the company off the register
27 Apr 2017 TM01 Termination of appointment of Sarah Calcott as a director on 20 March 2017
24 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
11 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-22
10 Oct 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
16 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2016 AP03 Appointment of Mr Vincent Casey as a secretary on 4 February 2016
26 Feb 2016 AP01 Appointment of Sarah Calcott as a director on 4 February 2016
26 Feb 2016 AP01 Appointment of Mr Jonathan Wyn Owen as a director on 9 December 2015
26 Feb 2016 AP01 Appointment of Mr Niall Fraser Wass as a director on 9 December 2015
30 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Aug 2015 CERTNM Company name changed ovo energy for business LIMITED\certificate issued on 10/08/15
  • RES15 ‐ Change company name resolution on 2015-06-22
10 Aug 2015 CONNOT Change of name notice
13 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
18 Feb 2015 AP01 Appointment of Stephen Murphy as a director on 28 January 2015
18 Feb 2015 AP01 Appointment of Mr Christopher Paul Houghton as a director on 28 January 2015
18 Feb 2015 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
18 Feb 2015 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
29 Dec 2014 AD01 Registered office address changed from The Core 40 St. Thomas Street Bristol BS1 6JX to 1 Rivergate Temple Quay Bristol BS1 6ED on 29 December 2014
02 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014