A.G. SMITH TRANSPORT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02844729 |
Category | Private Limited Company |
Incorporated | 13 Aug 1993 |
Age | 30 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 30 Dec 2021 |
Years | 2 years, 4 months, 29 days |
SUMMARY
A.G. SMITH TRANSPORT SERVICES LIMITED is an dissolved private limited company with number 02844729. It was incorporated 30 years, 9 months, 15 days ago, on 13 August 1993 and it was dissolved 2 years, 4 months, 29 days ago, on 30 December 2021. The company address is 3rd Floor Princess Caroline House 3rd Floor Princess Caroline House, Southend On Sea, SS1 1JE, Essex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 30 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Address
Type: AD01
New address: 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE
Old address: Unit 14 Smeaton Close Severalls Industrial Park Colchester CO4 9QY England
Change date: 2020-09-30
Documents
Liquidation voluntary declaration of solvency
Date: 23 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Mortgage satisfy charge full
Date: 23 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 23 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 23 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 23 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Change account reference date company current extended
Date: 29 Nov 2019
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Address
Type: AD01
New address: Unit 14 Smeaton Close Severalls Industrial Park Colchester CO4 9QY
Change date: 2015-11-12
Old address: Unit 6D the Street Industrial Estate Heybridge Street Maldon CM9 4XT
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Change registered office address company with date old address
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Address
Type: AD01
Old address: Unit 6a the Street Industrial Estate Heybridge Street Maldon Essex CM9 4XB
Change date: 2013-01-08
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Change person director company with change date
Date: 20 Jul 2011
Action Date: 20 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Veronica Ann Smith
Change date: 2011-07-20
Documents
Change person director company with change date
Date: 20 Jul 2011
Action Date: 20 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Frazer Smith
Change date: 2011-07-20
Documents
Change person director company with change date
Date: 21 Feb 2011
Action Date: 31 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Veronica Ann Smith
Change date: 2011-01-31
Documents
Change person secretary company with change date
Date: 21 Feb 2011
Action Date: 31 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Veronica Ann Smith
Change date: 2011-01-31
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Smith
Change date: 2010-07-12
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Veronica Ann Smith
Change date: 2010-07-12
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 30/07/2008 from unit 6A the street ind estate heybridge street maldon essex CM9 4XB
Documents
Legacy
Date: 24 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 24/07/2008 from unit 4 river road business park 33 river road barking essex IG11 0DA
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/03; full list of members
Documents
Legacy
Date: 23 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 23/12/02 from: finsgate 5-7 cranwood street london EC1V 9EE
Documents
Legacy
Date: 17 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/02; full list of members
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/01; full list of members
Documents
Legacy
Date: 19 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/00; full list of members
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 18 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 22 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 05 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/99; full list of members
Documents
Legacy
Date: 04 Dec 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Oct 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/98; full list of members
Documents
Accounts with accounts type full
Date: 24 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 29 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/97; full list of members
Documents
Legacy
Date: 25 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 07 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 10 Sep 1996
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/96; full list of members
Documents
Accounts with accounts type full
Date: 13 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 07 Sep 1995
Category: Annual-return
Type: 363x
Description: Return made up to 13/08/95; full list of members
Documents
Resolution
Date: 01 May 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 May 1995
Category: Capital
Type: 88(2)R
Description: Ad 13/04/95--------- £ si 2499@1=2499 £ ic 2501/5000
Documents
Legacy
Date: 01 May 1995
Category: Capital
Type: 88(2)R
Description: Ad 13/04/95--------- £ si 2499@1=2499 £ ic 2/2501
Documents
Legacy
Date: 01 May 1995
Category: Capital
Type: 123
Description: Nc inc already adjusted 13/04/95
Documents
Resolution
Date: 01 May 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 21 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 02 Dec 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Aug 1994
Category: Annual-return
Type: 363x
Description: Return made up to 13/08/94; full list of members
Documents
Legacy
Date: 26 May 1994
Category: Address
Type: 287
Description: Registered office changed on 26/05/94 from: 37 the broadway stratford london E15 4BQ
Documents
Legacy
Date: 04 Oct 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Some Companies
19 DOROTHY ROAD,KETTERING,NN16 0PJ
Number: | 11674459 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SHERNOLDS,LOOSE,ME15 9QG
Number: | LP016123 |
Status: | ACTIVE |
Category: | Limited Partnership |
2 SCHOOL CRESCENT,DARTFORD,DA1 4SJ
Number: | 11780672 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BALLYCREGAGH ROAD,BALLYMENA,BT44 9LD
Number: | NI032014 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK THOMPSON (CASE MANAGEMENT) LTD
4 STONECRAFT COURT TAYLOR STREET,HYDE,SK14 8PZ
Number: | 09466957 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
65 DONCASTER ROAD,WAKEFIELD,WF1 5DX
Number: | 11625300 |
Status: | ACTIVE |
Category: | Private Limited Company |