Download leads from Nexok and grow your business. Find out more

Smartic Truckwash Ltd

Documents

Total Documents128
Total Pages366

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off
13 August 2020Application to strike the company off the register
8 October 2019Confirmation statement made on 9 September 2019 with no updates
18 July 2019Accounts for a dormant company made up to 30 June 2019
21 October 2018Confirmation statement made on 9 September 2018 with no updates
25 September 2018Accounts for a dormant company made up to 30 June 2018
26 March 2018Accounts for a dormant company made up to 30 June 2017
3 November 2017Confirmation statement made on 9 September 2017 with no updates
3 November 2017Confirmation statement made on 9 September 2017 with no updates
27 January 2017Accounts for a dormant company made up to 30 June 2016
27 January 2017Accounts for a dormant company made up to 30 June 2016
15 November 2016Confirmation statement made on 9 September 2016 with updates
15 November 2016Confirmation statement made on 9 September 2016 with updates
11 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
11 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
5 August 2015Accounts for a dormant company made up to 30 June 2015
5 August 2015Accounts for a dormant company made up to 30 June 2015
29 December 2014Accounts for a dormant company made up to 30 June 2014
29 December 2014Accounts for a dormant company made up to 30 June 2014
29 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
29 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
29 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
20 March 2014Accounts for a dormant company made up to 30 June 2013
20 March 2014Accounts for a dormant company made up to 30 June 2013
4 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
4 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
4 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
8 March 2013Accounts for a dormant company made up to 30 June 2012
8 March 2013Accounts for a dormant company made up to 30 June 2012
4 October 2012Annual return made up to 9 September 2012 with a full list of shareholders
4 October 2012Annual return made up to 9 September 2012 with a full list of shareholders
4 October 2012Annual return made up to 9 September 2012 with a full list of shareholders
10 January 2012Accounts for a dormant company made up to 30 June 2011
10 January 2012Accounts for a dormant company made up to 30 June 2011
1 November 2011Registered office address changed from Unit 1 Stoney Lane Industrial Estate Red Sands Road Kidderminster Worcs DY10 2LG on 1 November 2011
1 November 2011Director's details changed for Mr Neil William Munro on 1 November 2011
1 November 2011Director's details changed for Mr Neil William Munro on 1 November 2011
1 November 2011Director's details changed for Mr William Donald Munro on 1 November 2011
1 November 2011Director's details changed for Mr William Donald Munro on 1 November 2011
1 November 2011Director's details changed for Mr Neil William Munro on 1 November 2011
1 November 2011Registered office address changed from Unit 1 Stoney Lane Industrial Estate Red Sands Road Kidderminster Worcs DY10 2LG on 1 November 2011
1 November 2011Director's details changed for Mr William Donald Munro on 1 November 2011
1 November 2011Secretary's details changed for Mr Neil William Munro on 1 November 2011
1 November 2011Secretary's details changed for Mr Neil William Munro on 1 November 2011
1 November 2011Registered office address changed from Unit 1 Stoney Lane Industrial Estate Red Sands Road Kidderminster Worcs DY10 2LG on 1 November 2011
1 November 2011Secretary's details changed for Mr Neil William Munro on 1 November 2011
20 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
20 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
20 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
30 March 2011Accounts for a dormant company made up to 30 June 2010
30 March 2011Accounts for a dormant company made up to 30 June 2010
21 September 2010Annual return made up to 9 September 2010 with a full list of shareholders
21 September 2010Annual return made up to 9 September 2010 with a full list of shareholders
20 May 2010Accounts for a dormant company made up to 30 June 2009
20 May 2010Accounts for a dormant company made up to 30 June 2009
7 October 2009Annual return made up to 9 September 2009 with a full list of shareholders
7 October 2009Annual return made up to 9 September 2009 with a full list of shareholders
7 October 2009Annual return made up to 9 September 2009 with a full list of shareholders
21 September 2009Director and secretary's change of particulars / neil munro / 09/09/2009
21 September 2009Director and secretary's change of particulars / neil munro / 09/09/2009
21 August 2009Registered office changed on 21/08/2009 from unit 1 oldington lane firs industrial estate kidderminster worcestershire DY11 7QN
21 August 2009Registered office changed on 21/08/2009 from unit 1 oldington lane firs industrial estate kidderminster worcestershire DY11 7QN
6 July 2009Company name changed ceetek truckwash LTD\certificate issued on 08/07/09
6 July 2009Company name changed ceetek truckwash LTD\certificate issued on 08/07/09
27 April 2009Accounts for a dormant company made up to 30 June 2008
27 April 2009Accounts for a dormant company made up to 30 June 2008
3 October 2008Return made up to 09/09/08; full list of members
3 October 2008Director and secretary's change of particulars / neil munro / 01/08/2008
3 October 2008Return made up to 09/09/08; full list of members
3 October 2008Director and secretary's change of particulars / neil munro / 01/08/2008
28 April 2008Accounts for a dormant company made up to 30 June 2007
28 April 2008Accounts for a dormant company made up to 30 June 2007
3 October 2007Registered office changed on 03/10/07 from: unit 1 oldington lane stourport road kidderminster worcestershire DY11 7QN
3 October 2007Return made up to 09/09/07; full list of members
3 October 2007Return made up to 09/09/07; full list of members
3 October 2007Registered office changed on 03/10/07 from: unit 1 oldington lane stourport road kidderminster worcestershire DY11 7QN
4 July 2007Secretary's particulars changed;director's particulars changed
4 July 2007Secretary's particulars changed;director's particulars changed
11 April 2007Accounts for a dormant company made up to 30 June 2006
11 April 2007Accounts for a dormant company made up to 30 June 2006
31 October 2006Return made up to 09/09/06; full list of members
31 October 2006Return made up to 09/09/06; full list of members
3 April 2006Accounts for a dormant company made up to 30 June 2005
3 April 2006Accounts for a dormant company made up to 30 June 2005
14 October 2005Return made up to 09/09/05; full list of members
14 October 2005Return made up to 09/09/05; full list of members
24 March 2005Accounts for a dormant company made up to 30 June 2004
24 March 2005Accounts for a dormant company made up to 30 June 2004
30 September 2004Return made up to 09/09/04; full list of members
30 September 2004Return made up to 09/09/04; full list of members
29 April 2004Accounts for a dormant company made up to 30 June 2003
29 April 2004Accounts for a dormant company made up to 30 June 2003
15 October 2003Return made up to 09/09/03; full list of members
15 October 2003Return made up to 09/09/03; full list of members
3 June 2003Accounts for a dormant company made up to 30 June 2002
3 June 2003Accounts for a dormant company made up to 30 June 2002
10 October 2002Return made up to 09/09/02; full list of members
10 October 2002Return made up to 09/09/02; full list of members
3 May 2002Accounts for a dormant company made up to 30 June 2001
3 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
3 May 2002Accounts for a dormant company made up to 30 June 2001
3 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
4 April 2002Company name changed speedwash 90 LIMITED\certificate issued on 04/04/02
4 April 2002Company name changed speedwash 90 LIMITED\certificate issued on 04/04/02
20 September 2001Return made up to 09/09/01; full list of members
20 September 2001Return made up to 09/09/01; full list of members
30 April 2001Accounts for a dormant company made up to 30 June 2000
30 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
30 April 2001Accounts for a dormant company made up to 30 June 2000
30 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
18 September 2000Return made up to 09/09/00; full list of members
18 September 2000Return made up to 09/09/00; full list of members
23 June 2000Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
23 June 2000Accounts for a dormant company made up to 30 June 1999
23 June 2000Accounts for a dormant company made up to 30 June 1999
23 June 2000Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
14 March 2000Return made up to 09/09/99; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
14 March 2000Compulsory strike-off action has been discontinued
14 March 2000Compulsory strike-off action has been discontinued
14 March 2000Return made up to 09/09/99; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
22 February 2000First Gazette notice for compulsory strike-off
22 February 2000First Gazette notice for compulsory strike-off
15 September 1998Director resigned
15 September 1998Secretary resigned
15 September 1998Secretary resigned
15 September 1998Director resigned
9 September 1998Incorporation
9 September 1998Incorporation
Sign up now to grow your client base. Plans & Pricing