G AND S SMIRTHWAITE LTD.

02643292
UNIT 4 JUBLIEE BUSINESS PARK, JUBILEE WAY GRANGE MOOR WAKEFIELD WF4 4TD

Documents

Documents
Date Category Description Pages
30 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
14 May 2024 gazette Gazette Notice Voluntary 1 Buy now
07 May 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Dec 2023 officers Termination of appointment of director (Dominic Mark Heaton) 1 Buy now
01 Dec 2023 officers Termination of appointment of secretary (Dominic Mark Heaton) 1 Buy now
28 Nov 2023 capital Statement of capital (Section 108) 5 Buy now
28 Nov 2023 resolution Resolution 2 Buy now
28 Nov 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Nov 2023 insolvency Solvency Statement dated 28/11/23 1 Buy now
13 Sep 2023 accounts Annual Accounts 4 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2023 officers Appointment of secretary (Dominic Mark Heaton) 2 Buy now
05 Jul 2023 officers Termination of appointment of director (James Thomas Hart) 1 Buy now
05 Jul 2023 officers Termination of appointment of secretary (James Thomas Hart) 1 Buy now
05 Jul 2023 officers Appointment of director (Mr Dominic Mark Heaton) 2 Buy now
11 Apr 2023 officers Appointment of director (Mr Jason Charles Leek) 2 Buy now
11 Apr 2023 officers Termination of appointment of director (Paul Morton) 1 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2022 accounts Annual Accounts 6 Buy now
12 Apr 2022 officers Appointment of director (Paul Morton) 2 Buy now
11 Apr 2022 officers Termination of appointment of director (Stuart Meldrum) 1 Buy now
23 Mar 2022 mortgage Registration of a charge 54 Buy now
21 Jan 2022 mortgage Registration of a charge 59 Buy now
19 Jan 2022 incorporation Memorandum Articles 9 Buy now
19 Jan 2022 resolution Resolution 5 Buy now
12 Jan 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2021 accounts Annual Accounts 6 Buy now
27 Nov 2020 accounts Annual Accounts 7 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 officers Appointment of secretary (Mr James Thomas Hart) 2 Buy now
26 Feb 2020 officers Appointment of director (Mr James Thomas Hart) 2 Buy now
26 Feb 2020 officers Termination of appointment of secretary (Neil Duffy) 1 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 6 Buy now
21 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2018 officers Termination of appointment of director (Richard Snape) 1 Buy now
07 Aug 2018 accounts Annual Accounts 6 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Sep 2017 accounts Annual Accounts 7 Buy now
08 Sep 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/16 45 Buy now
08 Sep 2017 other Audit exemption statement of guarantee by parent company for period ending 30/11/16 3 Buy now
08 Sep 2017 other Notice of agreement to exemption from audit of accounts for period ending 30/11/16 1 Buy now
28 Sep 2016 accounts Annual Accounts 7 Buy now
28 Sep 2016 other Audit exemption statement of guarantee by parent company for period ending 30/11/15 3 Buy now
28 Sep 2016 other Notice of agreement to exemption from audit of accounts for period ending 30/11/15 2 Buy now
13 Sep 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/15 36 Buy now
13 Sep 2016 other Audit exemption statement of guarantee by parent company for period ending 30/11/15 3 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Apr 2016 officers Appointment of secretary (Mr Neil Duffy) 2 Buy now
26 Apr 2016 officers Termination of appointment of secretary (Alastair Walker) 1 Buy now
05 Apr 2016 officers Termination of appointment of director (Alastair James Walker) 1 Buy now
11 Dec 2015 mortgage Registration of a charge 21 Buy now
02 Oct 2015 annual-return Annual Return 5 Buy now
17 Sep 2015 resolution Resolution 10 Buy now
10 Sep 2015 mortgage Registration of a charge 11 Buy now
01 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2015 officers Appointment of secretary (Mr Alastair Walker) 2 Buy now
28 Aug 2015 officers Appointment of director (Mr Stuart Meldrum) 2 Buy now
28 Aug 2015 officers Appointment of director (Mr Alastair James Walker) 2 Buy now
28 Aug 2015 officers Termination of appointment of director (Steven Michael Smirthwaite) 1 Buy now
28 Aug 2015 officers Termination of appointment of secretary (Linda Kay Bond) 1 Buy now
28 Aug 2015 officers Termination of appointment of director (Linda Kay Bond) 1 Buy now
28 Aug 2015 officers Appointment of director (Mr Richard Snape) 2 Buy now
28 Aug 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Jul 2015 accounts Annual Accounts 3 Buy now
16 Sep 2014 annual-return Annual Return 5 Buy now
16 Sep 2014 officers Termination of appointment of secretary (Sheila Smirthwaite) 1 Buy now
16 Sep 2014 officers Appointment of secretary (Mrs Linda Kay Bond) 2 Buy now
04 Aug 2014 officers Termination of appointment of director (Sheila Smirthwaite) 1 Buy now
12 Jun 2014 accounts Annual Accounts 4 Buy now
07 Sep 2013 annual-return Annual Return 5 Buy now
11 Jun 2013 accounts Annual Accounts 7 Buy now
02 Oct 2012 annual-return Annual Return 5 Buy now
11 Jun 2012 accounts Annual Accounts 6 Buy now
12 Sep 2011 annual-return Annual Return 5 Buy now
06 Jun 2011 accounts Annual Accounts 7 Buy now
21 Dec 2010 officers Termination of appointment of director (Geoffrey Smirthwaite) 1 Buy now
18 Sep 2010 annual-return Annual Return 5 Buy now
18 Sep 2010 officers Change of particulars for director (Mr Steven Michael Smirthwaite) 2 Buy now
18 Sep 2010 officers Change of particulars for director (Mrs Sheila Smirthwaite) 2 Buy now
18 Sep 2010 officers Change of particulars for director (Mr Geoffrey Smirthwaite) 2 Buy now
18 Sep 2010 officers Change of particulars for director (Mrs Linda Kay Bond) 2 Buy now
18 Sep 2010 officers Change of particulars for secretary (Mrs Sheila Smirthwaite) 1 Buy now
04 Jun 2010 accounts Annual Accounts 8 Buy now
28 Sep 2009 annual-return Return made up to 05/09/09; full list of members 8 Buy now
02 Jul 2009 accounts Annual Accounts 8 Buy now
15 Sep 2008 annual-return Return made up to 05/09/08; full list of members 6 Buy now
09 Sep 2008 annual-return Return made up to 05/09/07; full list of members 6 Buy now
18 Aug 2008 address Registered office changed on 18/08/2008 from 16 wentworth road heathfield devon TQ12 6TL 1 Buy now
03 Jul 2008 accounts Annual Accounts 8 Buy now
23 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
10 Sep 2007 annual-return Return made up to 31/07/07; full list of members 5 Buy now
10 Sep 2007 address Location of debenture register 1 Buy now
21 Dec 2006 accounts Annual Accounts 9 Buy now
26 Sep 2006 annual-return Return made up to 31/07/06; full list of members 5 Buy now