Advanced company searchLink opens in new window

SMART VEHICLE CONTRACTS LTD

Company number 04461844

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)
13 Apr 2010 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2010 4.72 Return of final meeting in a creditors' voluntary winding up
07 Dec 2009 4.68 Liquidators' statement of receipts and payments to 27 November 2009
01 Jun 2009 4.68 Liquidators' statement of receipts and payments to 27 May 2009
05 Jun 2008 287 Registered office changed on 05/06/2008 from office 220 temple court cathedral road cardiff CF11 9HA
02 Jun 2008 4.20 Statement of affairs with form 4.19
02 Jun 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-28
02 Jun 2008 600 Appointment of a voluntary liquidator
22 Apr 2008 287 Registered office changed on 22/04/2008 from 7 glan y llyn ind est taffs well cardiff CF15 7JD
22 Apr 2008 288c Director's Change of Particulars / darren attard / 01/02/2008 / HouseName/Number was: , now: 16; Street was: 4 manor cottages, now: chester street; Area was: , now: grangetown; Post Town was: talygarn, now: cardiff; Region was: mid glamorgan, now: ; Post Code was: CF72 9UG, now: CF11 6PY
11 Feb 2008 287 Registered office changed on 11/02/08 from: 356 newport road cardiff CF23 9AE
23 Jul 2007 288b Secretary resigned
04 May 2007 AA Total exemption small company accounts made up to 30 June 2006
30 Nov 2006 288a New secretary appointed
24 Nov 2006 288b Director resigned
13 Nov 2006 288b Director resigned
05 Sep 2006 363a Return made up to 14/06/06; full list of members
27 Mar 2006 AA Total exemption small company accounts made up to 30 June 2005
22 Feb 2006 CERTNM Company name changed smart self drive LIMITED\certificate issued on 22/02/06
10 Feb 2006 288a New director appointed
20 Jun 2005 363s Return made up to 14/06/05; full list of members
20 Jun 2005 363(288) Director's particulars changed
21 Jan 2005 AA Total exemption small company accounts made up to 30 June 2004
15 Sep 2004 288b Secretary resigned
15 Sep 2004 288a New secretary appointed