S P SMITH ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 08278882 |
Category | Private Limited Company |
Incorporated | 02 Nov 2012 |
Age | 11 years, 8 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2024 |
Years | 3 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
Dissolution application strike off company
Date: 08 Jan 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 16 Aug 2013
Action Date: 26 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-26
Capital : 2 GBP
Documents
Resolution
Date: 16 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Appoint person director company with name
Date: 02 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Peter Smith
Documents
Termination director company with name
Date: 02 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
CHURCHLEY BUILDERS PLASTICS LIMITED
UNIT 1B STRATFORD COURT,SOLIHULL,B90 4QT
Number: | 02993648 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 SNOWDON DRIVE,LONDON,NW9 7RE
Number: | 11465617 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GOSCOTE DRIVE,LEICESTER,LE19 3ES
Number: | 10973895 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAGON HOUSE BRUCE ROAD,SWANSEA,SA5 4HS
Number: | 03052061 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ROYAL CRESCENT,GLASGOW,G3 7SL
Number: | SC450465 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 6,LONDON,SE27 9AE
Number: | 11198786 |
Status: | ACTIVE |
Category: | Private Limited Company |