About

Registered Number: 05292588
Date of Incorporation: 22/11/2004 (19 years and 7 months ago)
Company Status: Liquidation
Registered Address: C/O Bulley Davey 4 Cyrus Way, Cygnet Park Hampton, Peterborough, PE7 8HP

 

Smd Building & Construction Ltd was registered on 22 November 2004 with its registered office in Peterborough. The companies director is listed as O'donovan, Shona at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'DONOVAN, Shona 14 December 2004 31 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 04 April 2019
AD01 - Change of registered office address 01 April 2019
RESOLUTIONS - N/A 29 March 2019
LIQ01 - N/A 29 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 29 March 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 03 December 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 14 December 2015
CH01 - Change of particulars for director 14 December 2015
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 19 August 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 17 December 2013
TM01 - Termination of appointment of director 24 April 2013
AP01 - Appointment of director 24 April 2013
RESOLUTIONS - N/A 28 March 2013
SH01 - Return of Allotment of shares 28 March 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH04 - Change of particulars for corporate secretary 10 December 2009
AA - Annual Accounts 26 November 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 14 February 2007
AA - Annual Accounts 07 December 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 08 December 2005
225 - Change of Accounting Reference Date 06 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
287 - Change in situation or address of Registered Office 24 December 2004
CERTNM - Change of name certificate 23 December 2004
NEWINC - New incorporation documents 22 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.