Advanced company searchLink opens in new window

SMART & COOK HOLDINGS LIMITED

Company number 04950508

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 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2013 DS01 Application to strike the company off the register
28 Dec 2012 SH20 Statement by Directors
28 Dec 2012 SH19 Statement of capital on 28 December 2012
  • GBP 1.34
28 Dec 2012 CAP-SS Solvency Statement dated 28/12/12
28 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 28/12/2012
  • RES06 ‐ Resolution of reduction in issued share capital
22 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
06 Oct 2011 TM01 Termination of appointment of Graham Marshall Coates as a director on 4 October 2011
08 Sep 2011 AA Full accounts made up to 31 December 2010
26 May 2011 AP01 Appointment of Mr Robert Charles William Organ as a director
18 Apr 2011 TM01 Termination of appointment of Ian Story as a director
07 Mar 2011 AP01 Appointment of Jane Ann Bean as a director
07 Mar 2011 AP03 Appointment of Jeremy Peter Small as a secretary
07 Mar 2011 AP01 Appointment of Mr Michael Andrew Bruce as a director
07 Mar 2011 AP01 Appointment of Andrew Kenneth Parsons as a director
03 Mar 2011 TM02 Termination of appointment of Lisa Mcdonell as a secretary
01 Dec 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Mr Ian Graham Story on 6 October 2010
14 Oct 2010 CH01 Director's details changed for Mr Ian Graham Story on 6 October 2010
14 Oct 2010 CH01 Director's details changed for Mr Graham Marshall Coates on 6 October 2010
14 Oct 2010 CH01 Director's details changed for Mr Stuart Charles Reid on 6 October 2010
02 Aug 2010 AA Full accounts made up to 31 December 2009