Advanced company searchLink opens in new window

SMART HOME SELECT LTD.

Company number 10446309

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)
04 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 21 May 2021
27 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 21 May 2020
12 Jun 2019 AD01 Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 12 June 2019
11 Jun 2019 LIQ02 Statement of affairs
11 Jun 2019 600 Appointment of a voluntary liquidator
11 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-22
10 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-26
10 May 2019 CONNOT Change of name notice
03 Dec 2018 PSC04 Change of details for Mrs Kelly Bell as a person with significant control on 3 December 2018
03 Dec 2018 CH01 Director's details changed for Mrs Kelly Bell on 3 December 2018
30 Nov 2018 CH01 Director's details changed for Mrs Kelly Bell on 30 November 2018
  • ANNOTATION Other The address of Kelly Bell, director of smart home select LTD, was replaced with a service address on 13/11/2019 under section 1088 of the Companies Act 2006
30 Nov 2018 PSC04 Change of details for Mrs Kelly Bell as a person with significant control on 30 November 2018
12 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
07 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
16 Nov 2017 CH01 Director's details changed for Mrs Kelly Bell on 16 November 2017
09 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
15 May 2017 AD01 Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017
29 Mar 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
29 Mar 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 29 March 2017
27 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-25
26 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-26
  • GBP 1