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

SMB Engineering (UK) Ltd

Documents

Total Documents64
Total Pages237

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off
10 February 2018Voluntary strike-off action has been suspended
2 January 2018First Gazette notice for voluntary strike-off
2 January 2018First Gazette notice for voluntary strike-off
13 December 2017Application to strike the company off the register
13 December 2017Application to strike the company off the register
10 November 2017Registered office address changed from The Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 25 Wadebridge Grove Alvaston Derby DE24 0NF on 10 November 2017
10 November 2017Registered office address changed from The Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 25 Wadebridge Grove Alvaston Derby DE24 0NF on 10 November 2017
28 March 2017Confirmation statement made on 28 March 2017 with updates
28 March 2017Confirmation statement made on 28 March 2017 with updates
23 December 2016Micro company accounts made up to 31 March 2016
23 December 2016Micro company accounts made up to 31 March 2016
1 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
1 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
1 April 2016Registered office address changed from C/O Derby Accountancy Services Ltd the Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ to The Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 1 April 2016
1 April 2016Registered office address changed from C/O Derby Accountancy Services Ltd the Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ to The Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 1 April 2016
24 December 2015Micro company accounts made up to 31 March 2015
24 December 2015Micro company accounts made up to 31 March 2015
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
27 September 2014Registered office address changed from C/O Derby Accountancy Services Friar Gate Studios Ford Street Derby DE1 1EE England to C/O Derby Accountancy Services Ltd the Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 27 September 2014
27 September 2014Registered office address changed from C/O Derby Accountancy Services Friar Gate Studios Ford Street Derby DE1 1EE England to C/O Derby Accountancy Services Ltd the Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 27 September 2014
9 June 2014Registered office address changed from 25 Wadebridge Grove Alvaston Derby DE24 0NF on 9 June 2014
9 June 2014Registered office address changed from 25 Wadebridge Grove Alvaston Derby DE24 0NF on 9 June 2014
9 June 2014Registered office address changed from 25 Wadebridge Grove Alvaston Derby DE24 0NF on 9 June 2014
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
18 February 2014Registered office address changed from C/O Phoenix Business Services 11 Brick Street Derby DE1 1DU England on 18 February 2014
18 February 2014Registered office address changed from C/O Phoenix Business Services 11 Brick Street Derby DE1 1DU England on 18 February 2014
28 December 2013Total exemption small company accounts made up to 31 March 2013
28 December 2013Total exemption small company accounts made up to 31 March 2013
2 May 2013Annual return made up to 28 March 2013 with a full list of shareholders
2 May 2013Annual return made up to 28 March 2013 with a full list of shareholders
19 December 2012Total exemption small company accounts made up to 31 March 2012
19 December 2012Total exemption small company accounts made up to 31 March 2012
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders
20 December 2011Total exemption small company accounts made up to 31 March 2011
20 December 2011Total exemption small company accounts made up to 31 March 2011
3 May 2011Annual return made up to 28 March 2011 with a full list of shareholders
3 May 2011Annual return made up to 28 March 2011 with a full list of shareholders
7 September 2010Total exemption small company accounts made up to 31 March 2010
7 September 2010Total exemption small company accounts made up to 31 March 2010
12 July 2010Director's details changed for Steven Brailsford on 1 January 2010
12 July 2010Registered office address changed from 25 Wadebrige Grove Alvaston Derby Derbyshire on 12 July 2010
12 July 2010Director's details changed for Steven Brailsford on 1 January 2010
12 July 2010Annual return made up to 28 March 2010 with a full list of shareholders
12 July 2010Annual return made up to 28 March 2010 with a full list of shareholders
12 July 2010Director's details changed for Steven Brailsford on 1 January 2010
12 July 2010Registered office address changed from 25 Wadebrige Grove Alvaston Derby Derbyshire on 12 July 2010
8 August 2009Total exemption small company accounts made up to 31 March 2009
8 August 2009Total exemption small company accounts made up to 31 March 2009
7 August 2009Registered office changed on 07/08/2009 from c/o lifestyle accounting LTD 53 high street burton on trent staffordshire DE14 1JS
7 August 2009Registered office changed on 07/08/2009 from c/o lifestyle accounting LTD 53 high street burton on trent staffordshire DE14 1JS
8 May 2009Return made up to 28/03/09; full list of members
8 May 2009Return made up to 28/03/09; full list of members
4 August 2008Total exemption small company accounts made up to 31 March 2008
4 August 2008Total exemption small company accounts made up to 31 March 2008
19 May 2008Return made up to 28/03/08; full list of members
19 May 2008Return made up to 28/03/08; full list of members
28 March 2007Incorporation
28 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed