Advanced company searchLink opens in new window

SMF ASSOCIATES LIMITED

Company number 05518518

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2016 DS01 Application to strike the company off the register
27 May 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Apr 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 December 2015
17 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 99
20 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 99
01 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
08 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
08 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
02 Apr 2013 AP03 Appointment of Mr Timothy William Fraser as a secretary
02 Apr 2013 TM02 Termination of appointment of Jane Fraser as a secretary
15 Oct 2012 TM01 Termination of appointment of Roy Griffiths as a director
21 Aug 2012 AP01 Appointment of Mr Timothy William Fraser as a director
21 Aug 2012 TM01 Termination of appointment of Jane Fraser as a director
31 Jul 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
08 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
10 Oct 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
19 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
26 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Jane Deborah Fraser on 26 July 2010
26 Aug 2010 CH01 Director's details changed for Roy Garrad Griffiths on 26 July 2010
29 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
03 Aug 2009 363a Return made up to 26/07/09; full list of members