SM AUTOS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Registered office address changed from 36 Wattleton Road Beaconsfield Bucks HP9 1SE United Kingdom to Second Floor, the Annexe New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA on 2025-08-04 |
25/06/2525 June 2025 | Appointment of a voluntary liquidator |
25/06/2525 June 2025 | Statement of affairs |
23/06/2523 June 2025 | Resolutions |
22/02/2522 February 2025 | Confirmation statement made on 2025-02-09 with updates |
06/12/246 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-09 with updates |
07/12/237 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/02/2311 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/03/1818 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCDONNELL / 31/12/2017 |
18/03/1818 March 2018 | PSC'S CHANGE OF PARTICULARS / MR SEAN MCDONNELL / 31/12/2017 |
18/03/1818 March 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
23/02/1823 February 2018 | REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 9-10 OXFORD ROAD TATLING END GERRARDS CROSS BUCKINGHAMSHIRE SL9 7AZ |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
22/12/1622 December 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 |
09/02/169 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
08/12/158 December 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 |
24/02/1524 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
29/12/1429 December 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 |
18/02/1418 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
23/12/1323 December 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 |
09/02/139 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/02/129 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/10/117 October 2011 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS MCDONNELL |
12/03/1112 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCDONNELL / 22/02/2010 |
23/02/1023 February 2010 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 9-10 OXFORD ROAD, TATLING END GERRARDS CROSS BUCKINGHAMSHIRE SL9 7AY |
23/02/1023 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
10/02/0910 February 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/05/082 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCDONNELL / 01/10/2007 |
02/05/082 May 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/10/0724 October 2007 | REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 1 WOODMOOR END COOKHAM MAIDENHEAD SL6 9QS |
07/03/077 March 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
09/02/069 February 2006 | 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