SMITHFIELD PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
14/10/2314 October 2023 Final Gazette dissolved following liquidation

View Document

14/10/2314 October 2023 Final Gazette dissolved following liquidation

View Document

14/07/2314 July 2023 Return of final meeting in a members' voluntary winding up

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

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

View Document

25/03/2325 March 2023 Resolutions

View Document

25/03/2325 March 2023 Declaration of solvency

View Document

25/03/2325 March 2023 Appointment of a voluntary liquidator

View Document

25/03/2325 March 2023 Resolutions

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/02/2117 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

02/01/202 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HOWARD SMITH

View Document

23/03/1823 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/03/2018

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 32-33 COWCROSS STREET LONDON EC1M 6DF

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/04/166 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/04/1522 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/04/1423 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/04/1310 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

24/04/1224 April 2012 ADOPT ARTICLES 04/04/2012

View Document

04/04/124 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information