SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED

10 Fleet Place, London, EC4M 7QS
StatusLIQUIDATION
Company No.07439125
CategoryPrivate Limited Company
Incorporated15 Nov 2010
Age13 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED is an liquidation private limited company with number 07439125. It was incorporated 13 years, 5 months, 27 days ago, on 15 November 2010. The company address is 10 Fleet Place, London, EC4M 7QS.



Company Fillings

Liquidation compulsory winding up progress report

Date: 29 Jun 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 26 Jul 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Address

Type: AD01

Old address: 15 Canada Square Canary Wharf London E14 5GL

Change date: 2021-12-24

New address: 10 Fleet Place London EC4M 7QS

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 30 Jun 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 15 Jan 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 15 Jan 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

New address: 15 Canada Square Canary Wharf London E14 5GL

Change date: 2020-07-14

Old address: C/O Kpmg Llp Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 13 Jul 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 20 Jun 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 04 Jul 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

Old address: C/O Lowry Training Bold Business Centre Smart Construction and Civil Engineering Unit 8 Bold Lane St. Helens Merseyside WA9 4TX England

Change date: 2017-06-05

New address: C/O Kpmg Llp Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 01 Jun 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 18 Apr 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2016

Action Date: 30 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074391250001

Charge creation date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-21

Officer name: Mrs Philip Matalevitch

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-21

Officer name: Stephen Thomas Waldron

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-21

Officer name: Stephen Thomas Waldron

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

New address: C/O Lowry Training Bold Business Centre Smart Construction and Civil Engineering Unit 8 Bold Lane St. Helens Merseyside WA9 4TX

Change date: 2016-04-07

Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-03

New address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY

Old address: 12 Brereton Manor Court Brereton Rugeley West Midlands WS15 1EF England

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smart plant LIMITED\certificate issued on 16/02/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

New address: 12 Brereton Manor Court Brereton Rugeley West Midlands WS15 1EF

Change date: 2016-01-05

Old address: Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 02 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Thomas Waldron

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Thomas Waldron

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Perry Lawley

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Perry Lawley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 21 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Perry Anthony Lawley

Change date: 2013-08-21

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Perry Anthony Lawley

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Perry Anthony Lawley

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Hall

Documents

View document PDF

Termination secretary company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Hall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Address

Type: AD01

Old address: Wellsbourne House 1157 Warwick Road Acocks Green Birmingham B27 6RG United Kingdom

Change date: 2013-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2011

Action Date: 15 Nov 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-11-15

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rebecca Hall

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Anthony Hall

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 15 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALDER COURT (LANGLEY) LIMITED

SWAN HOUSE,MARLOW,SL7 1UB

Number:00841079
Status:ACTIVE
Category:Private Limited Company

CASE 4 U LIMITED

BRAMINGHAM BUSINESS & CONFERENCE CENTRE,LUTON,LU3 4BU

Number:11128494
Status:ACTIVE
Category:Private Limited Company

CHASSAY STUDIO LIMITED

108 PALACE GARDENS TERRACE,LONDON,W8 4RT

Number:07694460
Status:ACTIVE
Category:Private Limited Company

GH & ARCHER TRADING LTD

10 RED GABLES COURT,STOKE-ON-TRENT,ST10 4SH

Number:11684708
Status:ACTIVE
Category:Private Limited Company

SPEEDTIME LIMITED

59 THE CHASE SEVEN ARCHES ROAD,BRENTWOOD,CM14 4JJ

Number:09626343
Status:ACTIVE
Category:Private Limited Company

SUNNYDENE ESTATES LIMITED

CKR HOUSE,DARTFORD,DA1 1RZ

Number:07997479
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