R.B. SMITH ELECTRICAL LIMITED

Business Hive Business Hive, Grimsby, DN31 2AW, North East Lincolnshire, United Kingdom
StatusDISSOLVED
Company No.04315911
CategoryPrivate Limited Company
Incorporated02 Nov 2001
Age22 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution25 Aug 2023
Years9 months, 9 days

SUMMARY

R.B. SMITH ELECTRICAL LIMITED is an dissolved private limited company with number 04315911. It was incorporated 22 years, 7 months, 1 day ago, on 02 November 2001 and it was dissolved 9 months, 9 days ago, on 25 August 2023. The company address is Business Hive Business Hive, Grimsby, DN31 2AW, North East Lincolnshire, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 25 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 May 2022

Action Date: 28 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 May 2021

Action Date: 28 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2020

Action Date: 28 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2019

Action Date: 28 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jun 2018

Action Date: 28 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 07 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 07 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-07

Old address: Belvoir Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LQ

New address: Business Hive 13 Dudley Street Grimsby North East Lincolnshire DN31 2AW

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Smith

Documents

View document PDF

Termination secretary company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2010

Action Date: 02 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-02

Officer name: Richard Bartley Smith

Documents

View document PDF

Move registers to registered office company

Date: 22 Nov 2010

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Move registers to sail company

Date: 19 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Anne Smith

Change date: 2009-11-02

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/02/02--------- £ si 4999@1=4999 £ ic 1/5000

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/02 to 31/01/03

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 13/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODEGEN SERVICES LIMITED

325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX

Number:05684646
Status:ACTIVE
Category:Private Limited Company

DOUBLE R ASSOCIATES LIMITED

13 THE CHESTNUTS,HERTFORD,SG13 8AQ

Number:07026581
Status:ACTIVE
Category:Private Limited Company

IPS PRODUCT SUPPLIES LIMITED

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC227275
Status:ACTIVE
Category:Private Limited Company

K & T PROPERTY LIMITED

48 MCKENZIE ROAD,CHATHAM,ME5 8DJ

Number:07804124
Status:ACTIVE
Category:Private Limited Company

PUNCH IT UP LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:04923958
Status:ACTIVE
Category:Private Limited Company

SALCOTT FINANCE LTD

SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE,BOREHAMWOOD,WD6 1AG

Number:06767926
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