About

Registered Number: 05300839
Date of Incorporation: 30/11/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2016 (7 years and 11 months ago)
Registered Address: Emerald House, 20-22 Anchor Road, Aldridge Walsall, West Midlands, WS9 8PH

 

S M B (Walsall) Ltd was registered on 30 November 2004 and has its registered office in Aldridge Walsall in West Midlands. We do not know the number of employees at this organisation. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2016
MR04 - N/A 08 June 2016
4.68 - Liquidator's statement of receipts and payments 06 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 06 April 2016
4.68 - Liquidator's statement of receipts and payments 26 November 2015
4.68 - Liquidator's statement of receipts and payments 26 May 2015
4.68 - Liquidator's statement of receipts and payments 03 December 2014
4.68 - Liquidator's statement of receipts and payments 23 May 2014
4.68 - Liquidator's statement of receipts and payments 29 November 2013
4.68 - Liquidator's statement of receipts and payments 30 May 2013
4.68 - Liquidator's statement of receipts and payments 04 December 2012
4.68 - Liquidator's statement of receipts and payments 22 May 2012
4.68 - Liquidator's statement of receipts and payments 28 November 2011
4.68 - Liquidator's statement of receipts and payments 26 May 2011
4.68 - Liquidator's statement of receipts and payments 11 May 2011
MG01 - Particulars of a mortgage or charge 28 August 2010
4.68 - Liquidator's statement of receipts and payments 01 June 2010
4.68 - Liquidator's statement of receipts and payments 06 December 2009
4.68 - Liquidator's statement of receipts and payments 22 May 2009
4.68 - Liquidator's statement of receipts and payments 24 November 2008
RESOLUTIONS - N/A 22 November 2007
4.20 - N/A 22 November 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 22 November 2007
287 - Change in situation or address of Registered Office 03 November 2007
225 - Change of Accounting Reference Date 28 September 2007
AA - Annual Accounts 03 May 2007
395 - Particulars of a mortgage or charge 23 February 2007
363s - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 14 December 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
287 - Change in situation or address of Registered Office 24 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2005
NEWINC - New incorporation documents 30 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 27 August 2010 Fully Satisfied

N/A

Debenture 21 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.