CHRIS SMITH PROJECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/08/244 August 2024 | Final Gazette dissolved following liquidation |
| 04/05/244 May 2024 | Return of final meeting in a creditors' voluntary winding up |
| 13/04/2313 April 2023 | Resolutions |
| 13/04/2313 April 2023 | Appointment of a voluntary liquidator |
| 13/04/2313 April 2023 | Registered office address changed from Business Central Central Park Darlington Co Durham DL1 1GL England to 12 Halegrove Court Cygnet Drive Stockton on Tees TS18 3DB on 2023-04-13 |
| 13/04/2313 April 2023 | Statement of affairs |
| 13/04/2313 April 2023 | Resolutions |
| 06/02/236 February 2023 | Registered office address changed from 9 Beech Road Darlington DL1 3HQ England to Business Central Central Park Darlington Co Durham DL1 1GL on 2023-02-06 |
| 03/10/223 October 2022 | Director's details changed for Mr Christopher David Smith on 2022-10-03 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
| 18/12/2118 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-09-29 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
| 28/06/1928 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
| 16/07/1816 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
| 14/06/1714 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/09/1530 September 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
| 29/09/1529 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID SMITH / 29/09/2015 |
| 02/09/152 September 2015 | REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 47 CONISCLIFFE ROAD DARLINGTON DL3 7EH ENGLAND |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/03/1516 March 2015 | CURRSHO FROM 30/06/2015 TO 31/03/2015 |
| 21/07/1421 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS SMITH / 21/07/2014 |
| 24/06/1424 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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