S M CONSTRUCTION DESIGN & BUILD CONTRACTOR LTD
Company Documents
| Date | Description |
|---|---|
| 22/09/2422 September 2024 | Final Gazette dissolved following liquidation |
| 22/09/2422 September 2024 | Final Gazette dissolved following liquidation |
| 22/06/2422 June 2024 | Return of final meeting in a creditors' voluntary winding up |
| 27/02/2427 February 2024 | Registered office address changed from PO Box 4385 10788993 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-27 |
| 22/02/2422 February 2024 | Registered office address changed to PO Box 4385, 10788993 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-22 |
| 30/05/2330 May 2023 | Registered office address changed from 6 Bamburgh Close Radcliffe Manchester M26 3TU England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-05-30 |
| 25/05/2325 May 2023 | Statement of affairs |
| 25/05/2325 May 2023 | Resolutions |
| 25/05/2325 May 2023 | Resolutions |
| 20/05/2320 May 2023 | Appointment of a voluntary liquidator |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 19/07/2119 July 2021 | Change of details for Mr Simon Milligan as a person with significant control on 2021-07-19 |
| 19/07/2119 July 2021 | Registered office address changed from 20 Gloucester Road Manchester M24 1HH United Kingdom to 6 Bamburgh Close Radcliffe Manchester M26 3TU on 2021-07-19 |
| 19/07/2119 July 2021 | Director's details changed for Mr Simon Milligan on 2021-07-19 |
| 13/07/2113 July 2021 | Resolutions |
| 13/07/2113 July 2021 | Certificate of change of name |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-05-24 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 24/02/2124 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 08/08/198 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
| 25/07/1825 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 25/05/1725 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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