Advanced company searchLink opens in new window

SMITH TECHNOLOGIES LIMITED

Company number 09013848

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)
14 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2021 WU15 Notice of final account prior to dissolution
29 Sep 2020 WU07 Progress report in a winding up by the court
18 Jun 2020 AD01 Registered office address changed from C/O Moore Stephens 6 Ridge House Ridgehouse Drive Festival Park Stoke on Trent Staffordshire SR1 5TL to 1st Floor Suite 4 Alexander House Campbell Road Stoke on Trent ST4 4DB on 18 June 2020
02 Oct 2019 WU07 Progress report in a winding up by the court
16 Nov 2018 WU07 Progress report in a winding up by the court
13 Nov 2017 WU07 Progress report in a winding up by the court
04 Jan 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Oct 2016 AD01 Registered office address changed from The Future Technology Centre Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY to C/O Moore Stephens 6 Ridge House Ridgehouse Drive Festival Park Stoke on Trent Staffordshire SR1 5TL on 20 October 2016
14 Oct 2016 4.31 Appointment of a liquidator
10 Aug 2016 COCOMP Order of court to wind up
25 Jul 2016 TM01 Termination of appointment of Robin James Dermot Mackie as a director on 21 July 2016
25 Jul 2016 TM01 Termination of appointment of Nicholas Stephen Pearson as a director on 20 July 2016
25 May 2016 AA Total exemption small company accounts made up to 31 December 2015
25 May 2016 AA Total exemption small company accounts made up to 30 April 2015
25 May 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 December 2015
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2016 CH01 Director's details changed for Mr Nicholas Stephen Pearson on 11 March 2016
11 Mar 2016 CH01 Director's details changed for Mr Robin James Dermot Mackie on 11 March 2016
06 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
23 Jul 2014 AD01 Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE46DB United Kingdom to The Future Technology Centre Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY on 23 July 2014
28 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-28
  • GBP 1