SMART PRODUCTS (WM) LTD

Hill Farm Pig Trot Lane Hill Farm Pig Trot Lane, Solihull, B94 5BJ, West Midlands
StatusDISSOLVED
Company No.06529476
CategoryPrivate Limited Company
Incorporated11 Mar 2008
Age16 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 9 months, 19 days

SUMMARY

SMART PRODUCTS (WM) LTD is an dissolved private limited company with number 06529476. It was incorporated 16 years, 2 months, 21 days ago, on 11 March 2008 and it was dissolved 4 years, 9 months, 19 days ago, on 13 August 2019. The company address is Hill Farm Pig Trot Lane Hill Farm Pig Trot Lane, Solihull, B94 5BJ, West Midlands.



Company Fillings

Gazette dissolved compulsory

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2012

Action Date: 25 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katie Elizabeth Johnston

Change date: 2012-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-26

Old address: 94 Stonor Park Road Solihull B91 1EQ Uk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 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: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 14 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AAMD

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 11 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-11

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katie Elizabeth Johnston

Change date: 2010-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/09; full list of members; amend

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / katie silcock / 23/03/2009

Documents

View document PDF

Legacy

Date: 21 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs yvonne elizabeth johnston

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 20/03/08\gbp si 100@1=100\gbp ic 2/102\

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed miss katie elizabeth silcock

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary duport secretary LIMITED

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director duport director LIMITED

Documents

View document PDF

Incorporation company

Date: 11 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A WHYAND LTD

TILIA HOUSE BROCKLEY ROAD,BURY ST. EDMUNDS,IP29 4SP

Number:11229585
Status:ACTIVE
Category:Private Limited Company

INSURANCE INSIGHT LIMITED

2 BYRON COURT,SURBITON,KT6 6NR

Number:09673584
Status:ACTIVE
Category:Private Limited Company

NEWBURY TRAVEL GOODS (LONDON) LIMITED

42 SPEARPOINT GARDENS,ILFORD,IG2 7SZ

Number:05006756
Status:ACTIVE
Category:Private Limited Company

PLAYABLE GAMES LLP

3 STATION ROAD,NEATH,SA10 8NW

Number:OC425617
Status:ACTIVE
Category:Limited Liability Partnership

SAFRON HEALTHCARE LIMITED

23 MALVERN ROAD,LONDON,E6 1LS

Number:09603419
Status:ACTIVE
Category:Private Limited Company

SAM HEATON LTD

11 KINGS ROAD,SHERBORNE,DT9 4HU

Number:11911170
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