Advanced company searchLink opens in new window

SM MIDLANDS LIMITED

Company number 04472160

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 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 4 April 2024
26 Oct 2023 AD01 Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 39 Bore Street Lichfield Staffordshire WS13 6LZ on 26 October 2023
25 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
19 Apr 2023 AD01 Registered office address changed from First Floor International House 20 Hatherton Street Walsall WS4 2LA England to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 19 April 2023
19 Apr 2023 LIQ02 Statement of affairs
19 Apr 2023 600 Appointment of a voluntary liquidator
19 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-05
19 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
04 Apr 2022 AD01 Registered office address changed from Harance House Rumer Hill Road Cannock WS11 0ET England to First Floor International House 20 Hatherton Street Walsall WS4 2LA on 4 April 2022
31 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
13 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
09 Jul 2021 CS01 Confirmation statement made on 12 August 2020 with no updates
18 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2021 AA Micro company accounts made up to 30 June 2020
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
11 May 2020 AD01 Registered office address changed from 33 Wolverhampton Road Cannock WS11 1AP England to Harance House Rumer Hill Road Cannock WS11 0ET on 11 May 2020
31 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
29 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
19 Mar 2019 AA Micro company accounts made up to 30 June 2018
21 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with updates
19 Sep 2017 AA Micro company accounts made up to 30 June 2017
19 Sep 2017 TM02 Termination of appointment of Tracey Merrett as a secretary on 18 September 2017
04 Sep 2017 CS01 Confirmation statement made on 12 August 2017 with updates
10 May 2017 AD01 Registered office address changed from 1 Ellesmere Road Cannock Staffordshire WS11 1PJ to 33 Wolverhampton Road Cannock WS11 1AP on 10 May 2017