SMITH & BEEVER LIMITED

05391339
3 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NE LS1 2NE

Documents

Documents
Date Category Description Pages
15 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
19 May 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Feb 2015 accounts Annual Accounts 6 Buy now
10 Feb 2015 restoration Administrative Restoration Company 4 Buy now
30 Dec 2014 gazette Gazette Dissolved Compulsory 1 Buy now
16 Sep 2014 gazette Gazette Notice Compulsary 1 Buy now
09 Apr 2014 annual-return Annual Return 4 Buy now
15 Apr 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 accounts Annual Accounts 7 Buy now
16 Mar 2012 annual-return Annual Return 4 Buy now
02 Mar 2012 accounts Annual Accounts 6 Buy now
28 Sep 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Mar 2011 annual-return Annual Return 4 Buy now
04 Oct 2010 accounts Annual Accounts 7 Buy now
19 Mar 2010 annual-return Annual Return 4 Buy now
13 Oct 2009 accounts Annual Accounts 7 Buy now
24 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jul 2009 annual-return Return made up to 14/03/09; full list of members 3 Buy now
14 Jul 2009 gazette Gazette Notice Compulsary 1 Buy now
29 Jan 2009 accounts Annual Accounts 7 Buy now
25 Sep 2008 accounts Annual Accounts 7 Buy now
19 May 2008 annual-return Return made up to 14/03/08; full list of members 3 Buy now
15 Jun 2007 annual-return Return made up to 14/03/07; full list of members 3 Buy now
01 Feb 2007 officers New secretary appointed 2 Buy now
11 Jan 2007 accounts Annual Accounts 1 Buy now
11 Jan 2007 accounts Accounting reference date shortened from 31/05/06 to 31/12/05 1 Buy now
11 Jan 2007 address Registered office changed on 11/01/07 from: pear tree cottage, 17 stoney lane, horsforth leeds LS18 4RA 1 Buy now
29 Nov 2006 officers Director resigned 1 Buy now
29 Nov 2006 officers Secretary resigned 1 Buy now
27 Jun 2006 annual-return Return made up to 14/03/06; full list of members 7 Buy now
05 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Dec 2005 accounts Accounting reference date extended from 31/03/06 to 31/05/06 1 Buy now
23 Sep 2005 capital Ad 14/09/05--------- £ si 98@1=98 £ ic 2/100 2 Buy now
30 Mar 2005 officers New director appointed 1 Buy now
22 Mar 2005 officers Director resigned 1 Buy now
22 Mar 2005 officers New secretary appointed 1 Buy now
22 Mar 2005 officers Director resigned 1 Buy now
22 Mar 2005 officers New director appointed 1 Buy now
22 Mar 2005 address Registered office changed on 22/03/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ 1 Buy now
22 Mar 2005 officers Secretary resigned 1 Buy now
14 Mar 2005 incorporation Incorporation Company 11 Buy now