- Company Overview for A. SMART PAVING AND GROUNDWORKS LIMITED (04892052)
- Filing history for A. SMART PAVING AND GROUNDWORKS LIMITED (04892052)
- People for A. SMART PAVING AND GROUNDWORKS LIMITED (04892052)
- Charges for A. SMART PAVING AND GROUNDWORKS LIMITED (04892052)
- Insolvency for A. SMART PAVING AND GROUNDWORKS LIMITED (04892052)
- More for A. SMART PAVING AND GROUNDWORKS LIMITED (04892052)
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) |
---|---|---|---|
30 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Jun 2016 | AD01 | Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Jay Johnson Gee Corporate Recovery Limited, 1 City Road East Manchester M15 4PN on 15 June 2016 | |
13 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 March 2016 | |
15 Apr 2016 | LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
15 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
14 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
01 Jul 2014 | AD01 | Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 | |
26 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 May 2014 | |
10 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
06 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 March 2014 | |
22 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 March 2013 | |
02 Apr 2012 | AD01 | Registered office address changed from Unit 4 Neepsend Triangle 1 Burton Road Sheffield South Yorkshire S3 8BW on 2 April 2012 | |
30 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
30 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2011 | AR01 |
Annual return made up to 9 September 2011 with full list of shareholders
Statement of capital on 2011-11-29
|
|
24 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Apr 2011 | AP01 | Appointment of Neil Bishop as a director | |
08 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders |