SMH ELECTRICAL LTD

09467498
1ST FLOOR, FAIRCLOUGH HOUSE CHURCH STREET CHORLEY LANCASHIRE PR7 4EX

Documents

Documents
Date Category Description Pages
22 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Jan 2024 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
05 Jan 2024 resolution Resolution 1 Buy now
03 Jan 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Mar 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
06 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2022 accounts Annual Accounts 8 Buy now
22 Jul 2022 change-of-name Certificate Change Of Name Company 3 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2022 officers Termination of appointment of director (Lee Sadler) 1 Buy now
07 Apr 2022 officers Termination of appointment of director (Peter Faires) 1 Buy now
07 Apr 2022 officers Termination of appointment of director (Lee Goodwin) 1 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2021 accounts Annual Accounts 8 Buy now
12 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
09 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jul 2021 officers Change of particulars for director (Mr Sam Hallybone) 2 Buy now
09 Jul 2021 officers Change of particulars for director (Mr Peter Faires) 2 Buy now
09 Jul 2021 capital Return of Allotment of shares 3 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2020 officers Change of particulars for director (Mr Peter Faires) 2 Buy now
28 Oct 2020 accounts Annual Accounts 8 Buy now
22 Jul 2020 resolution Resolution 3 Buy now
21 Jul 2020 capital Return of Allotment of shares 3 Buy now
21 Jul 2020 officers Appointment of director (Mr Lee Goodwin) 2 Buy now
21 Jul 2020 officers Appointment of director (Mr Lee Sadler) 2 Buy now
21 Jul 2020 officers Appointment of director (Mr Peter Faires) 2 Buy now
07 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2019 accounts Annual Accounts 8 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2018 accounts Annual Accounts 8 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2017 accounts Annual Accounts 9 Buy now
09 May 2017 officers Change of particulars for director (Mr Sam Hallybone) 2 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Aug 2016 accounts Annual Accounts 7 Buy now
16 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jul 2016 annual-return Annual Return 6 Buy now
12 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
19 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2015 incorporation Incorporation Company 7 Buy now