SMITHFIELD PROPERTY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
14/10/2314 October 2023 | Final Gazette dissolved following liquidation |
14/10/2314 October 2023 | Final Gazette dissolved following liquidation |
14/07/2314 July 2023 | Return of final meeting in a members' voluntary winding up |
04/04/234 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
25/03/2325 March 2023 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2023-03-25 |
25/03/2325 March 2023 | Resolutions |
25/03/2325 March 2023 | Declaration of solvency |
25/03/2325 March 2023 | Appointment of a voluntary liquidator |
25/03/2325 March 2023 | Resolutions |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-10-31 |
07/11/227 November 2022 | Previous accounting period extended from 2022-04-30 to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
17/02/2117 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
02/01/202 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
21/01/1921 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
26/03/1826 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HOWARD SMITH |
23/03/1823 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/03/2018 |
21/03/1821 March 2018 | REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 32-33 COWCROSS STREET LONDON EC1M 6DF |
26/01/1826 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
06/04/166 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
22/04/1522 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
23/04/1423 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
10/04/1310 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
24/04/1224 April 2012 | ADOPT ARTICLES 04/04/2012 |
04/04/124 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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