Advanced company searchLink opens in new window

SMEARCHECK LIMITED

Company number 03713696

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)
18 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 16 May 2017
07 Jun 2016 AD01 Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 7 June 2016
03 Jun 2016 600 Appointment of a voluntary liquidator
03 Jun 2016 4.20 Statement of affairs with form 4.19
03 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-17
01 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Nov 2015 TM01 Termination of appointment of Christopher Harold Holmes as a director on 25 June 2015
19 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
12 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
18 Sep 2013 AA Total exemption full accounts made up to 28 February 2013
01 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
06 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
01 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
30 Nov 2010 AP03 Appointment of Mr Brian James Hallett as a secretary
30 Nov 2010 TM02 Termination of appointment of Watlington Securities Limited as a secretary
22 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
15 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Christopher Harold Holmes on 1 October 2009
12 Mar 2010 CH04 Secretary's details changed for Watlington Securities Limited on 1 October 2009