Advanced company searchLink opens in new window

NEW SMOKING MATERIALS LIMITED

Company number 00580152

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2012 4.68 Liquidators' statement of receipts and payments to 4 July 2012
16 Jul 2012 4.71 Return of final meeting in a members' voluntary winding up
01 Mar 2012 4.68 Liquidators' statement of receipts and payments to 16 February 2012
08 Mar 2011 AD01 Registered office address changed from P O Box 244 Upton Road Bristol BS99 7UJ on 8 March 2011
07 Mar 2011 4.70 Declaration of solvency
07 Mar 2011 600 Appointment of a voluntary liquidator
04 Mar 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-02-17
15 Apr 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
Statement of capital on 2010-04-15
  • GBP 8,000
30 Mar 2010 AA Accounts for a dormant company made up to 30 September 2009
09 Dec 2009 CH03 Secretary's details changed for Rachel Louise Gibbs Fennell on 1 December 2009
09 Dec 2009 CH01 Director's details changed for Nicholas James Keveth on 1 December 2009
09 Dec 2009 CH01 Director's details changed for Mr Trevor Martin Williams on 1 December 2009
09 Dec 2009 CH01 Director's details changed for Matthew Robert Phillips on 1 December 2009
17 Apr 2009 363a Return made up to 15/04/09; full list of members
26 Mar 2009 AA Accounts made up to 30 September 2008
30 Jun 2008 288c Director's Change of Particulars / nicholas keveth / 24/06/2008 / HouseName/Number was: , now: the old forge; Street was: 3 the street, now: the street
11 Jun 2008 AA Accounts made up to 30 September 2007
18 Apr 2008 363a Return made up to 15/04/08; full list of members
15 Apr 2008 288c Director's Change of Particulars / matthew phillips / 10/04/2008 / HouseName/Number was: , now: first field; Street was: the stable house, now: combe hay lane; Area was: southstoke hall southstoke, now: combe hay; Post Code was: BA2 7DL, now: BA2 8RD
10 Apr 2008 288c Secretary's Change of Particulars / rachel gibbs / 03/04/2008 / Middle Name/s was: louise, now: louise gibbs; Surname was: gibbs, now: fennell
04 Aug 2007 288c Director's particulars changed
25 Jun 2007 AA Accounts made up to 30 September 2006
26 Apr 2007 363a Return made up to 15/04/07; full list of members
10 Oct 2006 288b Secretary resigned