- Company Overview for SOCHALL SMITH LIMITED (04694182)
- Filing history for SOCHALL SMITH LIMITED (04694182)
- People for SOCHALL SMITH LIMITED (04694182)
- Charges for SOCHALL SMITH LIMITED (04694182)
- Insolvency for SOCHALL SMITH LIMITED (04694182)
- More for SOCHALL SMITH LIMITED (04694182)
| 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) |
|---|---|---|---|
| 05 Nov 2025 | AD01 | Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 5 November 2025 | |
| 03 Nov 2025 | 600 | Appointment of a voluntary liquidator | |
| 03 Nov 2025 | RESOLUTIONS |
Resolutions
|
|
| 03 Nov 2025 | LIQ02 | Statement of affairs | |
| 12 Sep 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 26 Aug 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 15 Apr 2025 | CS01 | Confirmation statement made on 12 March 2025 with no updates | |
| 20 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
| 15 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
| 13 Aug 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
| 29 Mar 2023 | TM01 | Termination of appointment of Mark Richard Jenkinson as a director on 28 September 2022 | |
| 27 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
| 28 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
| 13 Apr 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
| 30 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
| 29 Apr 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
| 23 Feb 2021 | AA01 | Previous accounting period extended from 30 March 2020 to 29 September 2020 | |
| 25 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
| 27 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 09 Apr 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
| 24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 19 Oct 2018 | PSC07 | Cessation of Andrew Peter Curran as a person with significant control on 28 September 2018 | |
| 19 Oct 2018 | TM01 | Termination of appointment of Andrew Peter Curran as a director on 28 September 2018 | |
| 18 May 2018 | CH01 | Director's details changed for Mr Mark Richard Jenkinson on 18 May 2018 | |
| 18 May 2018 | CH01 | Director's details changed for Mr Andrew Peter Curran on 18 May 2018 |