Advanced company searchLink opens in new window

HOLDINGS S&M LIMITED

Company number 11443748

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)
24 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 26 April 2023
27 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 26 April 2022
14 May 2021 600 Appointment of a voluntary liquidator
27 Apr 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
10 Dec 2020 AM10 Administrator's progress report
29 Jul 2020 AM07 Result of meeting of creditors
17 Jul 2020 AM03 Statement of administrator's proposal
28 May 2020 AD01 Registered office address changed from Triumph House Rand Market Rasen LN8 5NS United Kingdom to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 28 May 2020
22 May 2020 AM01 Appointment of an administrator
28 Feb 2020 PSC07 Cessation of Sarah Elizabeth Lambkin-Smith as a person with significant control on 1 November 2019
28 Feb 2020 AA Micro company accounts made up to 31 July 2019
06 Nov 2019 TM01 Termination of appointment of Sarah Elizabeth Lambkin-Smith as a director on 25 October 2019
03 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
02 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted