G H Smith & Partners Ltd was established in 1956, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this company. We don't currently know the number of employees at G H Smith & Partners Ltd.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 February 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 22 November 2016 | |
DS01 - Striking off application by a company | 10 November 2016 | |
CS01 - N/A | 01 August 2016 | |
AP01 - Appointment of director | 24 July 2016 | |
TM01 - Termination of appointment of director | 24 July 2016 | |
AA - Annual Accounts | 07 September 2015 | |
AR01 - Annual Return | 06 August 2015 | |
RESOLUTIONS - N/A | 29 September 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 29 September 2014 | |
SH19 - Statement of capital | 29 September 2014 | |
CAP-SS - N/A | 29 September 2014 | |
SH06 - Notice of cancellation of shares | 19 September 2014 | |
SH03 - Return of purchase of own shares | 15 September 2014 | |
AR01 - Annual Return | 14 August 2014 | |
AA - Annual Accounts | 29 July 2014 | |
AA - Annual Accounts | 01 August 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AR01 - Annual Return | 01 August 2012 | |
CH01 - Change of particulars for director | 01 August 2012 | |
CH03 - Change of particulars for secretary | 01 August 2012 | |
AA - Annual Accounts | 16 July 2012 | |
AD01 - Change of registered office address | 04 October 2011 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 26 July 2010 | |
363a - Annual Return | 27 July 2009 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 21 July 2008 | |
AA - Annual Accounts | 02 July 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 May 2008 | |
RESOLUTIONS - N/A | 22 April 2008 | |
169 - Return by a company purchasing its own shares | 22 April 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 April 2008 | |
123 - Notice of increase in nominal capital | 22 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2007 | |
AA - Annual Accounts | 18 October 2007 | |
287 - Change in situation or address of Registered Office | 12 October 2007 | |
363a - Annual Return | 04 September 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363a - Annual Return | 31 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2006 | |
363s - Annual Return | 26 October 2005 | |
AA - Annual Accounts | 14 September 2005 | |
AA - Annual Accounts | 21 October 2004 | |
363s - Annual Return | 18 August 2004 | |
AA - Annual Accounts | 26 October 2003 | |
363s - Annual Return | 10 September 2003 | |
AA - Annual Accounts | 27 August 2002 | |
363s - Annual Return | 13 August 2002 | |
288b - Notice of resignation of directors or secretaries | 30 May 2002 | |
288a - Notice of appointment of directors or secretaries | 03 May 2002 | |
AA - Annual Accounts | 28 February 2002 | |
363s - Annual Return | 15 August 2001 | |
395 - Particulars of a mortgage or charge | 20 December 2000 | |
363s - Annual Return | 15 August 2000 | |
AA - Annual Accounts | 29 June 2000 | |
AA - Annual Accounts | 29 October 1999 | |
363s - Annual Return | 02 August 1999 | |
AA - Annual Accounts | 14 October 1998 | |
363s - Annual Return | 09 September 1998 | |
AA - Annual Accounts | 02 October 1997 | |
363s - Annual Return | 20 August 1997 | |
AA - Annual Accounts | 30 October 1996 | |
363s - Annual Return | 14 August 1996 | |
AA - Annual Accounts | 20 October 1995 | |
363s - Annual Return | 26 July 1995 | |
AA - Annual Accounts | 26 October 1994 | |
363s - Annual Return | 01 August 1994 | |
AA - Annual Accounts | 04 October 1993 | |
363s - Annual Return | 27 July 1993 | |
AA - Annual Accounts | 29 October 1992 | |
363s - Annual Return | 06 August 1992 | |
AA - Annual Accounts | 17 October 1991 | |
363b - Annual Return | 09 October 1991 | |
363(287) - N/A | 09 October 1991 | |
363a - Annual Return | 06 December 1990 | |
AA - Annual Accounts | 01 November 1990 | |
AA - Annual Accounts | 16 October 1989 | |
363 - Annual Return | 06 September 1989 | |
AA - Annual Accounts | 23 January 1989 | |
363 - Annual Return | 13 July 1988 | |
AA - Annual Accounts | 25 November 1987 | |
AA - Annual Accounts | 28 January 1987 | |
363 - Annual Return | 25 March 1983 | |
NEWINC - New incorporation documents | 28 February 1956 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 12 December 2000 | Fully Satisfied |
N/A |
Further guarantee & debenture | 27 September 1979 | Fully Satisfied |
N/A |
Legal charge | 24 July 1978 | Fully Satisfied |
N/A |
Guarantee & debenture | 20 March 1978 | Fully Satisfied |
N/A |
Legal charge | 20 March 1978 | Fully Satisfied |
N/A |
Mortgage debenture | 09 June 1970 | Fully Satisfied |
N/A |
Legal mortgage | 30 October 1967 | Fully Satisfied |
N/A |