Advanced company searchLink opens in new window

SMH BUILDING SOLUTIONS LIMITED

Company number 06020282

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)
24 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
Statement of capital on 2011-01-10
  • GBP 100
10 Jan 2011 AD01 Registered office address changed from Unit 4 Counter Buildings Brook Street Woodchurch Ashford Kent TN26 3SP on 10 January 2011
07 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
17 May 2010 AA Total exemption small company accounts made up to 31 December 2008
21 Apr 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for David Clarke on 5 December 2009
21 Apr 2010 CH01 Director's details changed for Kristine Moller on 5 December 2009
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2010 TM01 Termination of appointment of Kristine Moller as a director
12 Feb 2009 363a Return made up to 06/12/08; full list of members
09 Dec 2008 287 Registered office changed on 09/12/2008 from 6 grange crescent, st michaels tenterden kent TN30 6DZ
08 Dec 2008 AA Total exemption small company accounts made up to 31 December 2007
06 Aug 2008 363s Return made up to 06/12/07; full list of members
16 Mar 2007 288a New director appointed
16 Mar 2007 288b Director resigned
09 Jan 2007 288a New director appointed
19 Dec 2006 288a New secretary appointed;new director appointed
15 Dec 2006 288b Secretary resigned
15 Dec 2006 288b Director resigned
06 Dec 2006 NEWINC Incorporation