Advanced company searchLink opens in new window

SMITH COURT LIMITED

Company number 02708811

Filter by category

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2020 DS01 Application to strike the company off the register
06 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
08 May 2020 CS01 Confirmation statement made on 22 April 2020 with updates
20 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
20 May 2019 CS01 Confirmation statement made on 22 April 2019 with updates
01 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with updates
20 Sep 2017 AA Micro company accounts made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
09 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Oct 2016 CH01 Director's details changed for Mr David Joseph Hothersall on 9 October 2016
08 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
04 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
18 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
11 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
13 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
20 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
14 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
13 May 2012 CH01 Director's details changed for Mr David Joseph Hothersall on 13 May 2012
13 May 2012 CH03 Secretary's details changed for Sarah Melanie Hothersall on 13 May 2012
16 Jan 2012 AD01 Registered office address changed from 86 Reedley Road Westbury on Trym Bristol BS9 3TA on 16 January 2012