SM ENGINEERING SOLUTIONS LIMITED

C/O Interpath Ltd C/O Interpath Ltd, London, EC2M 7RB, United Kingdom
StatusLIQUIDATION
Company No.05968022
CategoryPrivate Limited Company
Incorporated16 Oct 2006
Age17 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

SM ENGINEERING SOLUTIONS LIMITED is an liquidation private limited company with number 05968022. It was incorporated 17 years, 8 months, 23 days ago, on 16 October 2006. The company address is C/O Interpath Ltd C/O Interpath Ltd, London, EC2M 7RB, United Kingdom.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jan 2023

Action Date: 02 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-03

Old address: Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA

New address: C/O Interpath Ltd 10 Fleet Place London EC2M 7RB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jan 2020

Action Date: 01 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 05 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-11

Old address: 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG

New address: Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Termination secretary company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cka Secretary Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-09

Officer name: John Meehan

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-11-09

Officer name: Cka Secretary Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2009

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / cka secretary LIMITED / 05/01/2009

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 29/12/2008 from 3RD floor maple house, high street, potters bar hertfordshire EN6 5BS

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / cka secretary LIMITED / 15/10/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 19/01/07 from: 49 the avenue potters bar hertfordshire EN6 1ED

Documents

View document PDF

Incorporation company

Date: 16 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX FRY RENTAL PROPERTIES LTD

NEXUS HOUSE,PORTISHEAD,BS20 6PY

Number:10441078
Status:ACTIVE
Category:Private Limited Company

BLAKE M PHILLIPS LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11111014
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DRAA 2017 LLP

UNIT 1A, DERWENT HOUSE,BURY,BL9 7BR

Number:OC416596
Status:ACTIVE
Category:Limited Liability Partnership

HOPKINS DATABASE CONSULTANCY LTD.

NEWMINSTER HOUSE,BRISTOL,BS1 1LT

Number:10920359
Status:ACTIVE
Category:Private Limited Company

J C CLEANING SERVICES LTD

F7A LYNCH LANE OFFICES,WEYMOUTH,DT4 9DN

Number:07013815
Status:ACTIVE
Category:Private Limited Company

ONGL DESIGN+MAKE LTD

REAR OF 26,CARDIFF,CF14 4QY

Number:08995913
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