Advanced company searchLink opens in new window

A. SMART PAVING AND GROUNDWORKS LIMITED

Company number 04892052

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
29 Nov 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
Statement of capital on 2011-11-29
  • GBP 2
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