SM DESIGN SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 06/11/246 November 2024 | Final Gazette dissolved following liquidation |
| 06/11/246 November 2024 | Final Gazette dissolved following liquidation |
| 06/08/246 August 2024 | Return of final meeting in a creditors' voluntary winding up |
| 19/03/2419 March 2024 | Registered office address changed from PO Box 4385 12024229 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-19 |
| 21/02/2421 February 2024 | Registered office address changed to PO Box 4385, 12024229 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-21 |
| 18/01/2418 January 2024 | Liquidators' statement of receipts and payments to 2023-11-17 |
| 01/12/221 December 2022 | Liquidators' statement of receipts and payments to 2022-11-17 |
| 29/09/2229 September 2022 | Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-09-29 |
| 29/12/2129 December 2021 | Appointment of a voluntary liquidator |
| 29/12/2129 December 2021 | Resolutions |
| 29/12/2129 December 2021 | Resolutions |
| 29/12/2129 December 2021 | Statement of affairs |
| 17/12/2117 December 2021 | Registered office address changed from 33 st. Edmunds Avenue Newcastle ST5 0DU England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2021-12-17 |
| 28/10/2128 October 2021 | Voluntary strike-off action has been suspended |
| 28/10/2128 October 2021 | Voluntary strike-off action has been suspended |
| 19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
| 19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
| 12/10/2112 October 2021 | Application to strike the company off the register |
| 07/05/217 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
| 09/09/209 September 2020 | REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 17 LICHFIELD STREET STONE STAFFORDSHIRE ST15 8NA ENGLAND |
| 12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 26/06/1926 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANTHONY MCCREADY / 30/05/2019 |
| 25/06/1925 June 2019 | PSC'S CHANGE OF PARTICULARS / MR SEAN ANTONY MCCREADY / 30/05/2019 |
| 30/05/1930 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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