SM DESIGN SOLUTIONS LTD

Company Documents

DateDescription
06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/08/246 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

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

View Document

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

View Document

18/01/2418 January 2024 Liquidators' statement of receipts and payments to 2023-11-17

View Document

01/12/221 December 2022 Liquidators' statement of receipts and payments to 2022-11-17

View Document

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

View Document

29/12/2129 December 2021 Appointment of a voluntary liquidator

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Statement of affairs

View Document

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

View Document

28/10/2128 October 2021 Voluntary strike-off action has been suspended

View Document

28/10/2128 October 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 Application to strike the company off the register

View Document

07/05/217 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 17 LICHFIELD STREET STONE STAFFORDSHIRE ST15 8NA ENGLAND

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

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

View Accounts

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANTHONY MCCREADY / 30/05/2019

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN ANTONY MCCREADY / 30/05/2019

View Document

30/05/1930 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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