S M PROPERTIES LIMITED

32 Green Lane, Shepperton, TW17 8DR, England
StatusDISSOLVED
Company No.04728348
CategoryPrivate Limited Company
Incorporated09 Apr 2003
Age21 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 10 months, 4 days

SUMMARY

S M PROPERTIES LIMITED is an dissolved private limited company with number 04728348. It was incorporated 21 years, 1 month, 11 days ago, on 09 April 2003 and it was dissolved 4 years, 10 months, 4 days ago, on 16 July 2019. The company address is 32 Green Lane, Shepperton, TW17 8DR, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sandra Miller

Change date: 2017-03-20

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-20

Officer name: Dawn Constance Anne Read

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sandra Miller

Change date: 2017-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-20

Old address: 178 Seven Sisters Road London N7 7PX

New address: 32 Green Lane Shepperton TW17 8DR

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Gazette notice compulsary

Date: 06 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-31

Officer name: Sandra Miller

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dawn Constance Anne Read

Change date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-31

Officer name: Sandra Miller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Gazette notice compulsary

Date: 10 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2010

Action Date: 09 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-09

Documents

View document PDF

Change person director company with change date

Date: 31 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dawn Constance Anne Read

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 31 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sandra Miller

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/08; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sandra miller / 25/05/2007

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / dawn read / 25/05/2007

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/07; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 17 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 09/04/03--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 09 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

36 CURZON STREET RTM COMPANY LIMITED

36 CURZON STREET,LONDON,W1J 7TU

Number:08628893
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALEX BICKET LIMITED

REDWELLS FARM,AYRSHIRE,KA13 7RW

Number:SC080612
Status:ACTIVE
Category:Private Limited Company

BARR ROAD LTD

51 CRAVEN PARK ROAD,LONDON,N15 6AH

Number:11451933
Status:ACTIVE
Category:Private Limited Company

CAMELOT BIDCO LIMITED

KETT HOUSE,CAMBRIDGE,CB1 2JH

Number:08617241
Status:ACTIVE
Category:Private Limited Company

OTTERDEN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11555468
Status:ACTIVE
Category:Private Limited Company

ROCK FABRICATIONS LIMITED

3 CRESCENT TERRACE,GLOUCESTERSHIRE,GL50 3PE

Number:07275456
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