- Company Overview for SMT MOWERS AND GARDEN MACHINERY LTD (07513508)
- Filing history for SMT MOWERS AND GARDEN MACHINERY LTD (07513508)
- People for SMT MOWERS AND GARDEN MACHINERY LTD (07513508)
- Charges for SMT MOWERS AND GARDEN MACHINERY LTD (07513508)
- More for SMT MOWERS AND GARDEN MACHINERY LTD (07513508)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | TM01 | Termination of appointment of Philip Harvey as a director | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
22 Nov 2012 | AD01 | Registered office address changed from Fleet Road Nursery Fleet Road Holbeach Lincs PE12 8LD on 22 November 2012 | |
22 Nov 2012 | CH01 | Director's details changed for Mrs Denise May Warken on 1 November 2012 | |
07 Mar 2012 | AP01 | Appointment of Mrs Denise May Warken as a director | |
20 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
19 Feb 2012 | TM01 | Termination of appointment of Julie Harvey as a director | |
22 Dec 2011 | AD01 | Registered office address changed from the Bungalow Blaze Gate Spalding PE12 9HJ United Kingdom on 22 December 2011 | |
01 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Feb 2011 | NEWINC |
Incorporation
|