R V SMITH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Appointment of a voluntary liquidator |
14/04/2514 April 2025 | Removal of liquidator by court order |
15/10/2415 October 2024 | Liquidators' statement of receipts and payments to 2024-08-09 |
07/12/237 December 2023 | Certificate of removal of voluntary liquidator |
17/10/2317 October 2023 | Appointment of a voluntary liquidator |
03/10/233 October 2023 | Liquidators' statement of receipts and payments to 2023-08-09 |
29/09/2329 September 2023 | Registered office address changed from Lee & Company Photon House Percy Street Leeds LS12 1EL England to C/O Mha, 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-09-29 |
05/08/235 August 2023 | Appointment of a voluntary liquidator |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual return made up to 17 December 2015 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual return made up to 17 December 2014 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual return made up to 17 December 2013 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual return made up to 17 December 2012 with full list of shareholders |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM GIFFORD |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual return made up to 17 December 2011 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1021 December 2010 | Annual return made up to 17 December 2010 with full list of shareholders |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/12/0917 December 2009 | Annual return made up to 17 December 2009 with full list of shareholders |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MORTON / 17/12/2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD SMITH / 17/12/2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MEGSON / 17/12/2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STANLEY GIFFORD / 17/12/2009 |
01/08/091 August 2009 | SECRETARY APPOINTED PAUL RICHARD SMITH |
01/08/091 August 2009 | APPOINTMENT TERMINATED SECRETARY MALCOLM GIFFORD |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/01/095 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/01/089 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
09/01/089 January 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/01/073 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/01/0517 January 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
13/04/0413 April 2004 | REGISTERED OFFICE CHANGED ON 13/04/04 FROM: G OFFICE CHANGED 13/04/04 SUITE 5 GLEDHOW MOUNT MANSION ROXHOLME GROVE LEEDS WEST YORKSHIRE LS7 4JJ |
24/01/0424 January 2004 | NC INC ALREADY ADJUSTED 07/01/04 |
24/01/0424 January 2004 | � NC 100/1000 07/01/0 |
24/01/0424 January 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/01/0413 January 2004 | REGISTERED OFFICE CHANGED ON 13/01/04 FROM: G OFFICE CHANGED 13/01/04 SUITE 5, GLEDHOW MOUNT MANSION ROXHOLME GROVE LEEDS LS7 4JJ |
13/01/0413 January 2004 | NEW DIRECTOR APPOINTED |
13/01/0413 January 2004 | NEW DIRECTOR APPOINTED |
13/01/0413 January 2004 | NEW DIRECTOR APPOINTED |
13/01/0413 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/12/0322 December 2003 | SECRETARY RESIGNED |
22/12/0322 December 2003 | DIRECTOR RESIGNED |
18/12/0318 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company