- Company Overview for KRISTINA SMITH LTD (04954053)
- Filing history for KRISTINA SMITH LTD (04954053)
- People for KRISTINA SMITH LTD (04954053)
- Charges for KRISTINA SMITH LTD (04954053)
- Insolvency for KRISTINA SMITH LTD (04954053)
- More for KRISTINA SMITH LTD (04954053)
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) |
---|---|---|---|
31 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 September 2012 | |
22 Oct 2013 | 4.33 | Resignation of a liquidator | |
20 Oct 2011 | AD01 | Registered office address changed from Unit 21 Hunts Farm Rudd Lane Upper Timsbury Romsey Hampshire SO51 0NU on 20 October 2011 | |
20 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
10 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
17 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Apr 2011 | TM01 | Termination of appointment of Charles Smith as a director | |
05 Jan 2011 | AR01 |
Annual return made up to 5 November 2010 with full list of shareholders
Statement of capital on 2011-01-05
|
|
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Michael Vernon Smith on 17 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Kristina Anna Smith on 17 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Charles Edward Smith on 17 December 2009 | |
17 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
31 Dec 2008 | 363a | Return made up to 05/11/08; full list of members | |
31 Dec 2008 | 288b | Appointment Terminated Secretary charles smith | |
26 Nov 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
26 Feb 2008 | 288a | Director and secretary appointed charles edward smith | |
14 Nov 2007 | 363a | Return made up to 05/11/07; full list of members | |
01 Oct 2007 | 287 | Registered office changed on 01/10/07 from: 210-214 shirley road shirley southampton SO15 3FL | |
19 Sep 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
09 Nov 2006 | 363a | Return made up to 05/11/06; full list of members |