About

Registered Number: 06143851
Date of Incorporation: 07/03/2007 (17 years and 3 months ago)
Company Status: Liquidation
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Smuk Solutions Ltd was registered on 07 March 2007, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Martin, Stephen Robert, Martin, Barbara Lynn, Martin, David Paul at Companies House. This organisation is registered for VAT in the UK. 1-10 people work at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Barbara Lynn 19 March 2007 - 1
MARTIN, David Paul 07 March 2007 19 March 2007 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Stephen Robert 07 March 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 March 2019
RESOLUTIONS - N/A 07 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 March 2019
LIQ02 - N/A 07 March 2019
MR04 - N/A 11 January 2019
MR01 - N/A 20 December 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 15 March 2018
AA01 - Change of accounting reference date 18 July 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 25 March 2015
AD01 - Change of registered office address 23 March 2015
AA - Annual Accounts 12 December 2014
MR01 - N/A 13 May 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 09 April 2013
CH03 - Change of particulars for secretary 09 April 2013
CH01 - Change of particulars for director 08 April 2013
SH01 - Return of Allotment of shares 05 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 15 March 2012
CH01 - Change of particulars for director 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2012
AA - Annual Accounts 07 December 2011
CH01 - Change of particulars for director 19 September 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AP01 - Appointment of director 09 April 2010
AD01 - Change of registered office address 09 April 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 10 December 2008
395 - Particulars of a mortgage or charge 06 October 2008
363a - Annual Return 08 April 2008
395 - Particulars of a mortgage or charge 18 March 2008
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
NEWINC - New incorporation documents 07 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Fully Satisfied

N/A

A registered charge 09 May 2014 Outstanding

N/A

Debenture 07 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.