Advanced company searchLink opens in new window

A SMITH GT. BENTLEY LIMITED

Company number 03913920

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)
07 Nov 2023 AD01 Registered office address changed from Centre Park Clacton Road Frating Colchester CO7 7DL England to 3 Field Court Gray's Inn London WC1R 5EF on 7 November 2023
07 Nov 2023 600 Appointment of a voluntary liquidator
07 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-02
07 Nov 2023 LIQ02 Statement of affairs
05 Sep 2023 MR04 Satisfaction of charge 039139200003 in full
05 Sep 2023 MR01 Registration of charge 039139200004, created on 25 August 2023
25 Aug 2023 MR01 Registration of charge 039139200003, created on 25 August 2023
23 Aug 2023 AA01 Previous accounting period shortened from 25 November 2022 to 24 November 2022
03 May 2023 CH01 Director's details changed for Mr Michael Hugh Corduff on 3 May 2023
10 Apr 2023 AP03 Appointment of Mrs Sarah Ann Corduff as a secretary on 9 April 2023
10 Apr 2023 AD01 Registered office address changed from 80 Nightingale Lane London E11 2EZ England to Centre Park Clacton Road Frating Colchester CO7 7DL on 10 April 2023
10 Apr 2023 AP01 Appointment of Mr Michael Hugh Corduff as a director on 9 April 2023
10 Apr 2023 TM01 Termination of appointment of Farooq Mohammed as a director on 9 April 2023
10 Apr 2023 TM01 Termination of appointment of Adrian Joseph Mannion as a director on 9 April 2023
08 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
28 Nov 2022 PSC04 Change of details for Mr Michael Hugh Corduff as a person with significant control on 28 November 2022
25 Nov 2022 PSC04 Change of details for Mr Michael Hugh Corduff as a person with significant control on 23 November 2022
25 Nov 2022 AD01 Registered office address changed from Bosco House Harwich Road Great Bromley Colchester Essex CO7 7UL England to 80 Nightingale Lane London E11 2EZ on 25 November 2022
24 Nov 2022 AP01 Appointment of Mr Farooq Mohammed as a director on 23 November 2022
24 Nov 2022 AP01 Appointment of Mr Adrian Joseph Mannion as a director on 23 November 2022
24 Nov 2022 TM02 Termination of appointment of Sarah Ann Corduff as a secretary on 23 November 2022
24 Nov 2022 TM01 Termination of appointment of Michael Hugh Corduff as a director on 23 November 2022
31 Aug 2022 AA Total exemption full accounts made up to 25 November 2021
04 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with updates
17 Dec 2021 AA Total exemption full accounts made up to 30 November 2020