SMCM ENGINEERING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07673819 |
Category | Private Limited Company |
Incorporated | 17 Jun 2011 |
Age | 12 years, 10 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 12 Feb 2021 |
Years | 3 years, 2 months, 15 days |
SUMMARY
SMCM ENGINEERING SERVICES LIMITED is an dissolved private limited company with number 07673819. It was incorporated 12 years, 10 months, 10 days ago, on 17 June 2011 and it was dissolved 3 years, 2 months, 15 days ago, on 12 February 2021. The company address is 7200 The Quorum Oxford Business Park North 7200 The Quorum Oxford Business Park North, Oxford, OX4 2JZ, Oxfordshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Oct 2020
Action Date: 28 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Sep 2019
Action Date: 28 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-28
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Address
Type: AD01
New address: 7200 the Quorum Oxford Business Park North Garsington Oxford Oxfordshire OX4 2JZ
Change date: 2019-01-10
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
Documents
Liquidation voluntary statement of affairs
Date: 24 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 28 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven Mcmurtrie
Notification date: 2017-09-19
Documents
Withdrawal of a person with significant control statement
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-27
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Change person director company with change date
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-04
Officer name: Mr Steven Mcmurtrie
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Change person director company with change date
Date: 04 Jul 2011
Action Date: 17 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-17
Officer name: Mr Steven Mcmurtrie
Documents
Some Companies
9 SEAGRAVE ROAD,LONDON,SW6 1RP
Number: | 01925807 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LEYLAND COURT,ROMFORD,RM1 1AF
Number: | 11831349 |
Status: | ACTIVE |
Category: | Private Limited Company |
254 SOUTH STREET,ROMFORD,RM1 2AD
Number: | 11906192 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,SW7 4AG
Number: | 07555491 |
Status: | ACTIVE |
Category: | Private Limited Company |
PULSE-TECH HOME AND MARINE LIMITED
18 BOGNOR ROAD,CHICHESTER,PO19 7TF
Number: | 06925212 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 MAIN ROAD,ROCHESTER,ME3 9EU
Number: | 09672004 |
Status: | ACTIVE |
Category: | Private Limited Company |