S P SMITH ENGINEERING LIMITED

1 The Oaks 1 The Oaks, Workington, CA14 1WJ, Cumbria, England
StatusDISSOLVED
Company No.08278882
CategoryPrivate Limited Company
Incorporated02 Nov 2012
Age11 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years3 months, 29 days

SUMMARY

S P SMITH ENGINEERING LIMITED is an dissolved private limited company with number 08278882. It was incorporated 11 years, 8 months, 29 days ago, on 02 November 2012 and it was dissolved 3 months, 29 days ago, on 02 April 2024. The company address is 1 The Oaks 1 The Oaks, Workington, CA14 1WJ, Cumbria, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-04

Psc name: Mr Stephen Peter Smith

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-04

Psc name: Mrs Maria Elizabeth Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-07

Old address: 47 Chesterfield Road Liverpool L23 9XL

New address: 1 the Oaks Stainburn Workington Cumbria CA14 1WJ

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-04

Officer name: Mr Stephen Peter Smith

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-04

Psc name: Mrs Maria Elizabeth Smith

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-04

Psc name: Mr Stephen Peter Smith

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-04

Officer name: Mr Stephen Peter Smith

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-09

Psc name: Mr Stephen Peter Smith

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-09

Psc name: Mrs Maria Elizabeth Smith

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-09

Psc name: Mr Stephen Peter Smith

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-09

Officer name: Mr Stephen Peter Smith

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-15

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

New address: 47 Chesterfield Road Liverpool L23 9XL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-16

Officer name: Mr Stephen Peter Smith

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2014

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-30

Officer name: Mr Stephen Peter Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-22

Officer name: Mr Stephen Peter Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2013

Action Date: 26 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-26

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 16 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-14

Officer name: Mr Stephen Peter Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-14

Old address: 47 Chesterfield Road Liverpool L23 9XL United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Peter Smith

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 02 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHURCHLEY BUILDERS PLASTICS LIMITED

UNIT 1B STRATFORD COURT,SOLIHULL,B90 4QT

Number:02993648
Status:ACTIVE
Category:Private Limited Company

EAZERENT LIMITED

53 SNOWDON DRIVE,LONDON,NW9 7RE

Number:11465617
Status:ACTIVE
Category:Private Limited Company

HAVANA SALSA HOLDINGS LIMITED

1 GOSCOTE DRIVE,LEICESTER,LE19 3ES

Number:10973895
Status:ACTIVE
Category:Private Limited Company

NON ENTRY SYSTEMS LIMITED

DRAGON HOUSE BRUCE ROAD,SWANSEA,SA5 4HS

Number:03052061
Status:ACTIVE
Category:Private Limited Company

QUICK BLOCK LIMITED

16 ROYAL CRESCENT,GLASGOW,G3 7SL

Number:SC450465
Status:ACTIVE
Category:Private Limited Company

SOLOJ LIMITED

APARTMENT 6,LONDON,SE27 9AE

Number:11198786
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