SMARTWORLD METERING SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06957067 |
Category | Private Limited Company |
Incorporated | 09 Jul 2009 |
Age | 14 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 04 Aug 2022 |
Years | 1 year, 11 months, 3 days |
SUMMARY
SMARTWORLD METERING SOLUTIONS LIMITED is an dissolved private limited company with number 06957067. It was incorporated 14 years, 11 months, 29 days ago, on 09 July 2009 and it was dissolved 1 year, 11 months, 3 days ago, on 04 August 2022. The company address is Unit 2 Mariners Court Unit 2 Mariners Court, Plymouth, PL4 0BS, England.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Resolution
Date: 27 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 26 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2021
Action Date: 17 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-17
Old address: 2 Endeavour House Parkway Court Longbridge Road Plymouth PL6 8LR
New address: Unit 2 Mariners Court Lower Street Plymouth PL4 0BS
Documents
Confirmation statement with updates
Date: 19 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 22 Jul 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 12 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Notification of a person with significant control
Date: 12 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Douglas Stuart
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Douglas Stuart
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Change registered office address company with date old address
Date: 24 Apr 2014
Action Date: 24 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-24
Old address: 10 the Crescent Plymouth PL1 3AB
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Change person director company with change date
Date: 05 Aug 2013
Action Date: 09 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-09
Officer name: Philip Douglas Stuart
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2011
Action Date: 09 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-09
Documents
Accounts with accounts type dormant
Date: 05 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 09 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-09
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 09 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-09
Officer name: Philip Douglas Stuart
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham stephens
Documents
Legacy
Date: 17 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed philip douglas stuart
Documents
Some Companies
34 WHISTLER CLOSE,BASINGSTOKE,RG21 3HN
Number: | 10662838 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL OFFICE SUPPLIES LIMITED
1 MARKET HILL,CALNE,SN11 0BT
Number: | 03314044 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARES GROVE SALT LANE,GODALMING,GU8 4DH
Number: | 09928769 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPDEN CONSTRUCTION COMPANY LIMITED
208 GREEN LANES,,N13 5UE
Number: | 01024518 |
Status: | ACTIVE |
Category: | Private Limited Company |
PELICAN HOUSE 119C,SOUTHPORT,PR8 1DQ
Number: | 07272686 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAINES HOUSE MIDGERY COURT PITTMAN WAY,PRESTON,PR2 9ZH
Number: | 10756646 |
Status: | ACTIVE |
Category: | Private Limited Company |