Advanced company searchLink opens in new window

SMART GAS SERVICE LIMITED

Company number 10325610

Filter by category

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 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 14 October 2023
16 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 14 October 2022
18 Dec 2021 600 Appointment of a voluntary liquidator
17 Dec 2021 LIQ10 Removal of liquidator by court order
25 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 14 October 2021
24 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-15
14 Nov 2020 AD01 Registered office address changed from , Unit 10 Richmorehill Farm, Kingsley Road, Stoke-on-Trent, Staffordshire, ST10 2PR, England to Unit 11 Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 14 November 2020
04 Nov 2020 600 Appointment of a voluntary liquidator
04 Nov 2020 LIQ02 Statement of affairs
19 Aug 2020 AA Total exemption full accounts made up to 30 August 2019
18 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
26 May 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
19 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
22 Oct 2018 CH01 Director's details changed for Mr Michael Fitzgerald on 18 October 2018
22 Oct 2018 AD01 Registered office address changed from , 1 Nellan Crescent, Smallthorne, Stoke on Trent, Staffordshire, ST6 1PS to Unit 11 Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 22 October 2018
17 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
31 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 31 July 2018
05 Jan 2018 CH01 Director's details changed for Mr Michael Fitzgerald on 5 January 2018
01 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
14 Sep 2017 CS01 Confirmation statement made on 10 August 2017 with updates
29 Jul 2017 PSC01 Notification of Michael Fitzgerald as a person with significant control on 11 August 2016
12 Jul 2017 CH01 Director's details changed for Mr Michael Fitzgerald on 11 January 2017
17 Jan 2017 AD01 Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to Unit 11 Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 17 January 2017
04 Oct 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr michael fitzgerald