SM PROJECT SOLUTIONS LTD

320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom
StatusLIQUIDATION
Company No.07872465
CategoryPrivate Limited Company
Incorporated06 Dec 2011
Age12 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

SM PROJECT SOLUTIONS LTD is an liquidation private limited company with number 07872465. It was incorporated 12 years, 6 months, 12 days ago, on 06 December 2011. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 04 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Oct 2023

Action Date: 01 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Oct 2022

Action Date: 01 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Nov 2021

Action Date: 01 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-10

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Old address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2020

Action Date: 14 Nov 2020

Category: Address

Type: AD01

New address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Change date: 2020-11-14

Old address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2020

Action Date: 14 Nov 2020

Category: Address

Type: AD01

New address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Change date: 2020-11-14

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Alexander Macaulay

Change date: 2018-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laura Macaulay

Notification date: 2017-12-11

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2018

Action Date: 11 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-11

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-19

Psc name: Scott Alexander Macaulay

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-13

Officer name: Mr Scott Alexander Macaulay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Incorporation company

Date: 06 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 2 1 HOSPITALITY LIMITED

UNIT A6 CHAUCER BUSINESS PARK,POLEGATE,BN26 6QH

Number:07804210
Status:ACTIVE
Category:Private Limited Company

FASHION PRIME LTD

UNIT 7, SECOND FLOOR CURZON BUILDING,LEICESTER,LE1 2HH

Number:10740463
Status:ACTIVE
Category:Private Limited Company

LEIGH RACHAEL HALL LTD

22 GRENVILLE COURT,LONDON,SE19 1LR

Number:11352317
Status:ACTIVE
Category:Private Limited Company

MELIORA CONSULTANCY LIMITED

178 THIRD AVENUE,LONDON,E12 6DT

Number:10224105
Status:ACTIVE
Category:Private Limited Company

NICKI'S ACCOUNTANCY SERVICES LIMITED

122 FOORD ROAD,KENT,CT19 5AB

Number:05957769
Status:ACTIVE
Category:Private Limited Company

SHD SUSSEX LLP

8 ASHBURNHAM ROAD,EASTBOURNE,BN21 2HU

Number:OC417486
Status:ACTIVE
Category:Limited Liability Partnership

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