Advanced company searchLink opens in new window

145 SMR LIMITED

Company number 11951183

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)
29 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Oct 2022 TM01 Termination of appointment of Peter Alexander Dabner as a director on 4 October 2022
10 Oct 2022 AD01 Registered office address changed from St Ledger House 112 London Road, Southborough Tunbridge Wells Kent TN4 0PN England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 10 October 2022
10 Oct 2022 600 Appointment of a voluntary liquidator
10 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-03
10 Oct 2022 LIQ02 Statement of affairs
01 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2022 TM01 Termination of appointment of Paul John Bohill as a director on 20 April 2022
25 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
29 Aug 2021 AP01 Appointment of Mr Paul John Bohill as a director on 29 August 2021
04 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2021 AA Total exemption full accounts made up to 30 April 2020
23 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with updates
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
17 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted