Advanced company searchLink opens in new window

SMITHS OF SMITHFIELD LTD

Company number 03704349

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2024 DS01 Application to strike the company off the register
04 Apr 2023 CH01 Director's details changed for Mr Michael James Owen on 17 November 2022
04 Apr 2023 TM02 Termination of appointment of Anthony Ian Schroeder as a secretary on 28 November 2022
04 Apr 2023 AD01 Registered office address changed from Riverside House 26 Osiers Road Wandsworth London SW18 1NH England to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 4 April 2023
04 Apr 2023 TM01 Termination of appointment of Patrick Anthony Dardis as a director on 28 November 2022
04 Apr 2023 AC92 Restoration by order of the court
05 Nov 2021 BONA Bona Vacantia disclaimer
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2020 DS01 Application to strike the company off the register
31 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
09 Dec 2019 AA Full accounts made up to 1 April 2019
28 Nov 2019 AP01 Appointment of Mr Michael James Owen as a director on 28 November 2019
28 Nov 2019 TM01 Termination of appointment of Torquil Charles Fflorance Barrow Sligo-Young as a director on 28 November 2019
31 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
31 Dec 2018 AA Full accounts made up to 2 April 2018
20 Dec 2018 AP01 Appointment of Mr Torquil Charles Fflorance Barrow Sligo-Young as a director on 20 December 2018
11 Dec 2018 TM01 Termination of appointment of Steven Allan Robinson as a director on 11 December 2018
31 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with updates
17 Nov 2017 CC04 Statement of company's objects
17 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2017 PSC07 Cessation of Korado Limited as a person with significant control on 13 November 2017
15 Nov 2017 PSC02 Notification of Young & Co.'S Brewery, P.L.C. as a person with significant control on 13 November 2017