H.W. SMITH & SON (CONTRACTING) LIMITED

3 Havyat Business Park 3 Havyat Business Park, Bristol, BS40 5PA, England
StatusDISSOLVED
Company No.01130105
CategoryPrivate Limited Company
Incorporated20 Aug 1973
Age50 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution02 Aug 2018
Years5 years, 10 months, 5 days

SUMMARY

H.W. SMITH & SON (CONTRACTING) LIMITED is an dissolved private limited company with number 01130105. It was incorporated 50 years, 9 months, 18 days ago, on 20 August 1973 and it was dissolved 5 years, 10 months, 5 days ago, on 02 August 2018. The company address is 3 Havyat Business Park 3 Havyat Business Park, Bristol, BS40 5PA, England.



Company Fillings

Gazette dissolved liquidation

Date: 02 Aug 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jun 2017

Action Date: 19 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jun 2016

Action Date: 19 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 May 2015

Action Date: 19 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-03-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 May 2014

Action Date: 19 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2013

Action Date: 19 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 29 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 29 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-24

Old address: the Guardhouse Maker Heights Millbrook Torpoint Cornwall PL10 1LA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Change sail address company with old address

Date: 18 Jan 2012

Category: Address

Type: AD02

Old address: C/O Albert Goodman Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 02 Feb 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 06 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 10 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Smith

Documents

View document PDF

Termination secretary company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Smith

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Smith

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Smith

Documents

View document PDF

Legacy

Date: 09 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sara Elaine Honey

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Honey

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kieron Borgeat

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2010

Action Date: 07 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-07

Old address: 24 Cambridge Rd Granby Indl Estate Weymouth Dorset DT4 9TJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 06 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-06

Documents

View document PDF

Move registers to sail company

Date: 26 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mary Cynthia Alice Smith

Change date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-05

Officer name: Mr David John Smith

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harry Vernon Smith

Change date: 2010-01-05

Documents

View document PDF

Change sail address company

Date: 26 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Nov 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/05/02--------- £ si 1766@1=1766 £ ic 8234/10000

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 21 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 05 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 10 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/95; no change of members

Documents

View document PDF

Legacy

Date: 06 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 1993

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 22 Jun 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 03 Mar 1993

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/93; full list of members

Documents

Legacy

Date: 03 Mar 1993

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/92; no change of members

Documents

Accounts with accounts type small

Date: 16 Dec 1991

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 1991

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 20 Feb 1991

Category: Annual-return

Type: 363

Description: Return made up to 16/01/91; no change of members

Documents

View document PDF

Legacy

Date: 21 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 09/05/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 1990

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 1989

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF

Legacy

Date: 16 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 25/01/89; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 1988

Action Date: 30 Apr 1987

Category: Accounts

Type: AA

Made up date: 1987-04-30

Documents

View document PDF

Legacy

Date: 29 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 25/01/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 1987

Action Date: 30 Apr 1986

Category: Accounts

Type: AA

Made up date: 1986-04-30

Documents

View document PDF

Legacy

Date: 12 Feb 1987

Category: Annual-return

Type: 363

Description: Annual return made up to 30/01/87

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with made up date

Date: 11 Apr 1984

Action Date: 30 Apr 1982

Category: Accounts

Type: AA

Made up date: 1982-04-30

Documents

View document PDF

Incorporation company

Date: 20 Aug 1973

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOIC INTERNATIONAL LTD

119A HIGH STREET,MARGATE,CT9 1JT

Number:11701779
Status:ACTIVE
Category:Private Limited Company

CLYDE TECHNICAL LIMITED

73 LOWTHER STREET,WHITEHAVEN,CA28 7AH

Number:08893335
Status:ACTIVE
Category:Private Limited Company

ESCAPE BREWERY LTD

48 LONGWORTH ROAD,BOLTON,BL6 7BE

Number:11641518
Status:ACTIVE
Category:Private Limited Company

GLENFIELD OF KILMARNOCK LTD

23 BENTINCK STREET,KILMARNOCK,KA1 4AW

Number:SC453466
Status:ACTIVE
Category:Private Limited Company

MATLEY SOFTWARE LIMITED

88 TALBOT ROAD,HYDE,SK14 4HH

Number:04565130
Status:ACTIVE
Category:Private Limited Company

MCDONALD & LAPPIN ENGINEERING LTD

5 SILVERWOOD INDUSTRIAL ESTATE,LURGAN,BT66 6LN

Number:NI611750
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source