THE SMITHYS (LISVANE ROAD) LIMITED

Cedar Lodge York Road Cedar Lodge York Road, York, YO43 3PH, England
StatusDISSOLVED
Company No.08703402
CategoryPrivate Limited Company
Incorporated24 Sep 2013
Age10 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 3 days

SUMMARY

THE SMITHYS (LISVANE ROAD) LIMITED is an dissolved private limited company with number 08703402. It was incorporated 10 years, 7 months, 8 days ago, on 24 September 2013 and it was dissolved 3 years, 7 months, 3 days ago, on 29 September 2020. The company address is Cedar Lodge York Road Cedar Lodge York Road, York, YO43 3PH, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

New address: Cedar Lodge York Road Shiptonthorpe York YO43 3PH

Change date: 2019-10-21

Old address: 46 Kirkwood Drive Durham DH1 4FF England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

New address: 46 Kirkwood Drive Durham DH1 4FF

Old address: Flat 10 2a Addington Road Reading RG1 5PH England

Change date: 2017-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

New date: 2016-02-28

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-10

Old address: 1 the Smithy Lisvane Road Lisvane Cardiff CF14 0SG

New address: Flat 10 2a Addington Road Reading RG1 5PH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-21

Officer name: Mrs Chirag Kinnar Merchant

Documents

View document PDF

Gazette notice compulsory

Date: 22 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kinnar Padmanabh Merchant

Appointment date: 2015-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert James Herbert

Termination date: 2015-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-21

New address: 1 the Smithy Lisvane Road Lisvane Cardiff CF14 0SG

Old address: Rear of 378 Cyncoed Road Cyncoed Cardiff CF23 6SA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 24 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DAVID CHEETHAM JOINERY LIMITED

REGENCY HOUSE,BOLTON LANCASHIRE,BL1 4QR

Number:09779866
Status:ACTIVE
Category:Private Limited Company

DEMINIC LIMITED

UNIT 17 25 ORBITAL BUSINESS PARK,WATFORD,WD18 9DA

Number:04189278
Status:ACTIVE
Category:Private Limited Company
Number:CE009060
Status:ACTIVE
Category:Charitable Incorporated Organisation

HIGHER ME LIMITED

9 LORN ROAD,STOCKWELL,SW9 0AB

Number:08256415
Status:ACTIVE
Category:Private Limited Company

STAR MARKETING AND COMMUNICATIONS LIMITED

C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:09903631
Status:ACTIVE
Category:Private Limited Company

TLA CONSULTANCY LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:07456523
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