S M CONSTRUCTION DESIGN & BUILD CONTRACTOR LTD

Company Documents

DateDescription
22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/06/2422 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

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

View Document

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

View Document

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

View Document

25/05/2325 May 2023 Statement of affairs

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

20/05/2320 May 2023 Appointment of a voluntary liquidator

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

19/07/2119 July 2021 Change of details for Mr Simon Milligan as a person with significant control on 2021-07-19

View Document

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

View Document

19/07/2119 July 2021 Director's details changed for Mr Simon Milligan on 2021-07-19

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Certificate of change of name

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/08/198 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

25/07/1825 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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