Advanced company searchLink opens in new window

SMI (ELECTRICAL) LIMITED

Company number 06224601

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
19 Dec 2013 SOAS(A) Voluntary strike-off action has been suspended
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2013 DS01 Application to strike the company off the register
07 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
03 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
07 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
02 Oct 2012 AD01 Registered office address changed from Unit 14 Anglo Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8UP on 2 October 2012
27 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
09 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
05 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
05 May 2011 CH01 Director's details changed for Mr Chris Higgs on 24 April 2011
05 May 2011 CH01 Director's details changed for Mr Jonathan Burgess on 24 April 2011
05 May 2011 AP01 Appointment of Mr Chris Higgs as a director
05 May 2011 AP01 Appointment of Mr Jonathan Burgess as a director
13 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
30 Apr 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for John Glyndwr Burgess on 24 April 2010
30 Apr 2010 TM02 Termination of appointment of Elaine Burgess as a secretary
05 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
05 Oct 2009 AD01 Registered office address changed from 253 Tring Road Aylesbury Bucks HP20 1PH on 5 October 2009
10 Jun 2009 363a Return made up to 24/04/09; full list of members
20 Jan 2009 288b Appointment terminate, director ben vincent logged form