SMART ENGINEERING CONSULTING LTD

Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA
StatusLIQUIDATION
Company No.09270750
CategoryPrivate Limited Company
Incorporated20 Oct 2014
Age9 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

SMART ENGINEERING CONSULTING LTD is an liquidation private limited company with number 09270750. It was incorporated 9 years, 7 months, 27 days ago, on 20 October 2014. The company address is Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Nov 2023

Action Date: 25 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA

Change date: 2022-10-05

Old address: 7 Harston Gardens West Bridgford Nottingham NG2 7UY England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-31

New address: 7 Harston Gardens West Bridgford Nottingham NG2 7UY

Old address: 101 the Ice House Bolero Square Nottingham NG1 1LY England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Stansfield Bottomley

Change date: 2016-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-02

Old address: 10 Cavan Way Broughton Milton Keynes MK10 9LY

New address: 101 the Ice House Bolero Square Nottingham NG1 1LY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Address

Type: AD01

Old address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom

New address: 10 Cavan Way Broughton Milton Keynes MK10 9LY

Change date: 2015-01-14

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Stansfield Bottomley

Change date: 2014-12-19

Documents

View document PDF

Incorporation company

Date: 20 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARWEN TERRACOTTA LIMITED

BUILDING O, RIBBLE HOUSE, RIBBLE BUSINESS PARK,BLACKBURN,BB1 5RB

Number:09670954
Status:ACTIVE
Category:Private Limited Company

GAAP HOLDINGS LTD.

LLANERCH COTTAGE YR OCHR,LLANGOLLEN,LL20 7RS

Number:10616650
Status:ACTIVE
Category:Private Limited Company

IYANSAN VENTURES LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:10900483
Status:ACTIVE
Category:Private Limited Company

L.A.M. MANAGEMENT COMPANY LIMITED(THE)

36 TYMAWR,CAVERSHAM,RG4 7XR

Number:01809529
Status:ACTIVE
Category:Private Limited Company

MASS-TECH GLOBAL INVESTMENTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11511710
Status:ACTIVE
Category:Private Limited Company

NEIL EVANS COMPOSITES LTD

34 ASHLEY LANE,LYMINGTON,SO41 0GA

Number:11007102
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