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

P Smith & Co Groundworks Limited

Documents

Total Documents68
Total Pages210

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off
6 May 2014Final Gazette dissolved via compulsory strike-off
21 January 2014First Gazette notice for compulsory strike-off
21 January 2014First Gazette notice for compulsory strike-off
2 April 2013Restoration by order of the court
2 April 2013Restoration by order of the court
10 November 2009Final Gazette dissolved via voluntary strike-off
10 November 2009Final Gazette dissolved via voluntary strike-off
28 July 2009First Gazette notice for voluntary strike-off
28 July 2009First Gazette notice for voluntary strike-off
16 July 2009Application for striking-off
16 July 2009Application for striking-off
28 January 2009Return made up to 19/10/08; full list of members
28 January 2009Appointment terminated director peter smith
28 January 2009Appointment terminated director peter smith
28 January 2009Return made up to 19/10/08; full list of members
10 June 2008Total exemption small company accounts made up to 31 March 2008
10 June 2008Total exemption small company accounts made up to 31 March 2008
16 November 2007Return made up to 19/10/07; full list of members
16 November 2007Return made up to 19/10/07; full list of members
22 June 2007Total exemption small company accounts made up to 31 March 2007
22 June 2007Total exemption small company accounts made up to 31 March 2007
12 December 2006Return made up to 19/10/06; full list of members
12 December 2006Return made up to 19/10/06; full list of members
19 June 2006Total exemption small company accounts made up to 31 March 2006
19 June 2006Total exemption small company accounts made up to 31 March 2006
16 November 2005Location of register of members
16 November 2005Return made up to 19/10/05; full list of members
16 November 2005Location of debenture register
16 November 2005Director's particulars changed
16 November 2005Registered office changed on 16/11/05 from: 24 lime grove rushden northants NN10 6ES
16 November 2005Return made up to 19/10/05; full list of members
16 November 2005Location of debenture register
16 November 2005Secretary's particulars changed;director's particulars changed
16 November 2005Location of register of members
16 November 2005Registered office changed on 16/11/05 from: 19 mackenzie road raunds wellingborough northamptonshire NN9 6EP
16 November 2005Registered office changed on 16/11/05 from: 24 lime grove rushden northants NN10 6ES
16 November 2005Registered office changed on 16/11/05 from: 19 mackenzie road raunds wellingborough northamptonshire NN9 6EP
16 November 2005Secretary's particulars changed;director's particulars changed
16 November 2005Director's particulars changed
4 August 2005Total exemption small company accounts made up to 31 March 2005
4 August 2005Total exemption small company accounts made up to 31 March 2005
23 November 2004Return made up to 19/10/04; full list of members
23 November 2004Return made up to 19/10/04; full list of members
16 August 2004Return made up to 19/10/03; full list of members
16 August 2004Return made up to 19/10/03; full list of members
14 June 2004Total exemption small company accounts made up to 31 March 2004
14 June 2004Total exemption small company accounts made up to 31 March 2004
27 June 2003Total exemption small company accounts made up to 31 March 2003
27 June 2003Total exemption small company accounts made up to 31 March 2003
2 June 2003Ad 02/05/03--------- £ si 998@1=998 £ ic 2/1000
2 June 2003Ad 02/05/03--------- £ si 998@1=998 £ ic 2/1000
28 May 2003Accounting reference date shortened from 05/04/03 to 01/03/03
28 May 2003Accounting reference date shortened from 05/04/03 to 01/03/03
28 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 August 2002Accounting reference date extended from 31/10/02 to 05/04/03
28 August 2002Accounting reference date extended from 31/10/02 to 05/04/03
18 December 2001Ad 05/12/01--------- £ si 98@1=98 £ ic 2/100
18 December 2001Ad 05/12/01--------- £ si 98@1=98 £ ic 2/100
7 November 2001Registered office changed on 07/11/01 from: 3 huntingdon road thrapston northamptonshire NN14 4NF
7 November 2001Registered office changed on 07/11/01 from: 3 huntingdon road thrapston northamptonshire NN14 4NF
6 November 2001Secretary resigned
6 November 2001Secretary resigned
6 November 2001New secretary appointed
6 November 2001New secretary appointed
19 October 2001Incorporation
19 October 2001Incorporation
Sign up now to grow your client base. Plans & Pricing