Advanced company searchLink opens in new window

SME FACTORING LIMITED

Company number 04163866

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)
11 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2013 DS01 Application to strike the company off the register
14 Aug 2013 AP01 Appointment of Mr Michael Charles Brierley as a director on 31 July 2013
14 Aug 2013 AP01 Appointment of Mr Jason Sam Oakley as a director on 31 July 2013
14 Aug 2013 AP01 Appointment of Mr Craig Francis Donaldson as a director on 31 July 2013
12 Aug 2013 TM01 Termination of appointment of David Hogg as a director on 31 July 2013
12 Aug 2013 TM01 Termination of appointment of John Martin Anthony Wilde as a director on 31 July 2013
11 Aug 2013 TM02 Termination of appointment of Steven Sayers as a secretary on 31 July 2013
11 Aug 2013 AD01 Registered office address changed from Chertsey House 56-58 Chertsey Street Guildford Surrey GU1 4HL on 11 August 2013
22 May 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1
03 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
20 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
16 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for John Martin Anthony Wilde on 3 February 2010
03 Feb 2010 CH01 Director's details changed for John Martin Anthony Wilde on 3 February 2010
03 Feb 2010 CH01 Director's details changed for David Hogg on 3 February 2010
03 Feb 2010 CH03 Secretary's details changed for Steven Sayers on 3 February 2010
22 Jun 2009 AA Accounts made up to 31 December 2008
06 Mar 2009 363a Return made up to 20/02/09; full list of members
12 Aug 2008 AA Accounts made up to 31 December 2007