JOHN SMETHURST & SON (CONSTRUCTION) LTD

Leonard Curtis 20 Roundhouse Court Leonard Curtis 20 Roundhouse Court, Bamber Bridge, PR5 6DA
StatusDISSOLVED
Company No.04527368
CategoryPrivate Limited Company
Incorporated05 Sep 2002
Age21 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution25 Sep 2019
Years4 years, 9 months, 9 days

SUMMARY

JOHN SMETHURST & SON (CONSTRUCTION) LTD is an dissolved private limited company with number 04527368. It was incorporated 21 years, 9 months, 29 days ago, on 05 September 2002 and it was dissolved 4 years, 9 months, 9 days ago, on 25 September 2019. The company address is Leonard Curtis 20 Roundhouse Court Leonard Curtis 20 Roundhouse Court, Bamber Bridge, PR5 6DA.



Company Fillings

Gazette dissolved liquidation

Date: 25 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Aug 2018

Action Date: 06 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-26

Old address: Swillbrook Lodge Rosemary Lane Bartle Preston Lancs PR4 0HB England

New address: Leonard Curtis 20 Roundhouse Court South Rings Business Park Bamber Bridge PR5 6DA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 20 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-20

Old address: 843 Garstang Road Barton Preston Lancashire PR3 5AA

New address: Swillbrook Lodge Rosemary Lane Bartle Preston Lancs PR4 0HB

Documents

View document PDF

Certificate change of name company

Date: 20 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed john smethurst & son LTD.\certificate issued on 20/02/16

Documents

View document PDF

Change of name notice

Date: 20 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Smethurst

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-05

Officer name: John Smethurst

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 05 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 12/09/02--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 LEGS GOOD PET BEHAVIOUR COUNSELLING C.I.C.

4 THE CREATIVE QUARTER,SHREWSBURY,SY2 6LG

Number:09075408
Status:ACTIVE
Category:Community Interest Company

AFK ELECTRICAL LTD

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC588747
Status:ACTIVE
Category:Private Limited Company

GEARED UP LIMITED

TRADE HOUSE MEAD AVENUE,YEOVIL,BA22 8RT

Number:07415039
Status:ACTIVE
Category:Private Limited Company

GRIFFON LIMITED

1 TOWERS PLACE,RICHMOND UPON THAMES,TW9 1EG

Number:02621273
Status:ACTIVE
Category:Private Limited Company

MANSFIELD-CORBETT LTD

HILLSIDE,CHESTER,CH3 5UP

Number:05127321
Status:ACTIVE
Category:Private Limited Company

TLM DEVELOPMENTS LIMITED

764 DURHAM ROAD,GATESHEAD,NE9 7TA

Number:04573340
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source