Advanced company searchLink opens in new window

SMART TAX PLANNING LIMITED

Company number 06296112

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)
22 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2010 DS01 Application to strike the company off the register
27 Sep 2009 363a Return made up to 26/07/09; full list of members
19 Aug 2009 288b Appointment Terminated Secretary megan goddard
19 Aug 2009 353 Location of register of members
10 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
21 Jan 2009 225 Accounting reference date shortened from 30/09/2008 to 31/03/2008
29 Dec 2008 287 Registered office changed on 29/12/2008 from linden house, court lodge farm warren road chelsfield kent BR6 6ER
14 Oct 2008 288c Secretary's Change of Particulars / megan goddard / 05/10/2008 / HouseName/Number was: , now: 25; Street was: 43 quarry house, now: tebbit close; Area was: quarry hill, now: ; Post Town was: st. Leonards on sea, now: bracknell; Region was: east sussex, now: berks; Post Code was: TN38 0HP, now: RG12 9BA
14 Oct 2008 288c Director's Change of Particulars / luke goddard / 05/10/2008 / Forename was: luke, now: lucas; HouseName/Number was: , now: 25; Street was: 43 quarry house, now: tebbit close; Area was: quarry hill, now: ; Post Town was: st. Leonards on sea, now: bracknell; Region was: east sussex, now: berks; Post Code was: TN38 0HP, now: RG12 9BA
21 Jul 2008 225 Accounting reference date extended from 30/06/2008 to 30/09/2008
21 Jul 2008 363a Return made up to 28/06/08; full list of members
07 Feb 2008 288b Secretary resigned
06 Feb 2008 288a New secretary appointed
06 Feb 2008 288a New director appointed
24 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jan 2008 CERTNM Company name changed DDL51 LIMITED\certificate issued on 21/01/08
14 Jan 2008 288a New secretary appointed
13 Jul 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Jul 2007 123 Nc inc already adjusted 04/07/07
10 Jul 2007 287 Registered office changed on 10/07/07 from: 5 castle street liverpool L2 4XE
06 Jul 2007 288b Director resigned
06 Jul 2007 288b Secretary resigned
06 Jul 2007 287 Registered office changed on 06/07/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER