SMOKE BARBECUE LIMITED

Westminster Business Centre 10 Great North Way Westminster Business Centre 10 Great North Way, York, YO26 6RB, North Yorkshire
StatusDISSOLVED
Company No.05403101
CategoryPrivate Limited Company
Incorporated24 Mar 2005
Age19 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution11 Apr 2021
Years3 years, 1 month, 4 days

SUMMARY

SMOKE BARBECUE LIMITED is an dissolved private limited company with number 05403101. It was incorporated 19 years, 1 month, 22 days ago, on 24 March 2005 and it was dissolved 3 years, 1 month, 4 days ago, on 11 April 2021. The company address is Westminster Business Centre 10 Great North Way Westminster Business Centre 10 Great North Way, York, YO26 6RB, North Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 11 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 11 Jan 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 13 May 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation disclaimer notice

Date: 29 Apr 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 24 Jan 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Old address: Head Office Unit 6 11 Merrion Way Leeds West Yorkshire LS2 8BT England

New address: Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB

Change date: 2019-04-16

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 12 Apr 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 31 Jan 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: AD01

Old address: South Lodge (Office) Southfield Lane Everingham York YO42 4LB

Change date: 2017-04-28

New address: Head Office Unit 6 11 Merrion Way Leeds West Yorkshire LS2 8BT

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-29

Officer name: Sean Andre Gregory

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Gregory

Termination date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Resolution

Date: 25 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Jun 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Resolution

Date: 27 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2015

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-30

Officer name: Ms Duka Durdica Nagy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Duka Durdica Nagy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-09-30

Documents

View document PDF

Legacy

Date: 21 Nov 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2010

Action Date: 12 May 2010

Category: Address

Type: AD01

Change date: 2010-05-12

Old address: Windermere House, 28 Arksey Lane Bentley Doncaster DN5 0RR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/07; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/03/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARSH CONSULTANCY LTD

2 FAR WHIN GATE,KEIGHLEY,BD22 6FG

Number:11723120
Status:ACTIVE
Category:Private Limited Company

FAYBEE LIMITED

140 TILDESLEY ROAD,LONDON,SW15 3AT

Number:11182622
Status:ACTIVE
Category:Private Limited Company

GA HEALTHCARE LIMITED

46 HIGH STREET,STOURBRIDGE,DY9 8LQ

Number:08028926
Status:ACTIVE
Category:Private Limited Company

MIX BRIDAL CO., LIMITED

SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09337932
Status:ACTIVE
Category:Private Limited Company

PARACOMP LTD

2ND FLOOR NUCLEUS HOUSE,RICHMOND,TW9 2JA

Number:09233048
Status:ACTIVE
Category:Private Limited Company

TASAN LTD

356 BROMFORD LANE,BIRMINGHAM,B8 2RZ

Number:11036982
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