SMITH, LAW & SHEPHERDS I.F.A LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/09/254 September 2025 New | Final Gazette dissolved following liquidation |
| 04/09/254 September 2025 New | Final Gazette dissolved following liquidation |
| 04/06/254 June 2025 | Return of final meeting in a creditors' voluntary winding up |
| 31/01/2531 January 2025 | Liquidators' statement of receipts and payments to 2024-12-10 |
| 29/02/2429 February 2024 | Registered office address changed from Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD to Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-02-29 |
| 19/12/2319 December 2023 | Appointment of a voluntary liquidator |
| 15/12/2315 December 2023 | Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-15 |
| 11/12/2311 December 2023 | Notice of move from Administration case to Creditors Voluntary Liquidation |
| 22/07/2322 July 2023 | Administrator's progress report |
| 16/01/2316 January 2023 | Administrator's progress report |
| 09/11/229 November 2022 | Notice of extension of period of Administration |
| 25/02/2225 February 2022 | Statement of administrator's proposal |
| 27/01/2227 January 2022 | Registered office address changed from 209 Liverpool Road Birkdale Southport Merseyside PR8 4PH to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-01-27 |
| 20/01/2220 January 2022 | Appointment of an administrator |
| 23/11/2123 November 2021 | Confirmation statement made on 2021-11-23 with updates |
| 23/11/2123 November 2021 | Notification of Mary Sonia Smith as a person with significant control on 2020-10-02 |
| 26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 21/07/2021 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 25/04/1925 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DWYER |
| 08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
| 18/01/1918 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 06/09/186 September 2018 | DIRECTOR APPOINTED MR DANIEL CLOUGH |
| 23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 06/04/166 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
| 04/11/154 November 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 01/04/151 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
| 25/11/1425 November 2014 | REGISTERED OFFICE CHANGED ON 25/11/2014 FROM ENTERPRISE HOUSE 56-58 MAIN STREET HIGH BENTHAM LANCASTER LA2 7HY |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 12/03/1412 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 05/09/135 September 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAW |
| 05/09/135 September 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
| 25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 03/04/133 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
| 15/02/1315 February 2013 | DIRECTOR APPOINTED CHRISTOPHER DWYER |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 26/04/1226 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
| 29/07/1129 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
| 19/04/1119 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
| 02/08/102 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
| 12/05/1012 May 2010 | PREVSHO FROM 31/05/2010 TO 31/10/2009 |
| 23/03/1023 March 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
| 23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS SMITH / 23/03/2010 |
| 23/03/1023 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / PETER NICHOLAS SMITH / 23/03/2010 |
| 13/05/0913 May 2009 | CURREXT FROM 30/04/2010 TO 31/05/2010 |
| 11/05/0911 May 2009 | DIRECTOR AND SECRETARY APPOINTED PETER SMITH |
| 11/05/0911 May 2009 | DIRECTOR APPOINTED MICHAEL LAW |
| 02/04/092 April 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
| 01/04/091 April 2009 | 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