Advanced company searchLink opens in new window

SMITH AND MAIN BUSINESS FORMS LIMITED

Company number SC103488

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2016 DS01 Application to strike the company off the register
25 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 20,000
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
15 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 20,000
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
29 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 20,000
20 Jun 2013 TM01 Termination of appointment of Steven Walls as a director
20 Jun 2013 TM02 Termination of appointment of Steven Walls as a secretary
22 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
03 Sep 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
12 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
23 Sep 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Veronica Christine Walls on 9 August 2010
23 Sep 2010 CH01 Director's details changed for Mr Terence Eldon Walls on 9 August 2010
24 Mar 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
24 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 2
26 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
16 Oct 2009 AR01 Annual return made up to 9 August 2009 with full list of shareholders
10 Jun 2009 288b Appointment terminated secretary helen smith
10 Jun 2009 288b Appointment terminated director robert smith
10 Jun 2009 288a Director and secretary appointed steven christopher walls