Based in High Peak, Derbyshire, Smith Contractors & Daughters Ltd was registered on 08 December 2000, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. There is one director listed as Kbs Corporate Services Limited for the company at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KBS CORPORATE SERVICES LIMITED | 01 May 2012 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 April 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 December 2014 | |
DS01 - Striking off application by a company | 09 December 2014 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 16 December 2013 | |
AA - Annual Accounts | 11 April 2013 | |
AR01 - Annual Return | 03 January 2013 | |
TM02 - Termination of appointment of secretary | 03 January 2013 | |
AP04 - Appointment of corporate secretary | 03 January 2013 | |
AA - Annual Accounts | 21 March 2012 | |
AR01 - Annual Return | 15 December 2011 | |
AA - Annual Accounts | 17 March 2011 | |
AR01 - Annual Return | 10 January 2011 | |
CH01 - Change of particulars for director | 10 January 2011 | |
AD01 - Change of registered office address | 10 January 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 14 December 2009 | |
CH04 - Change of particulars for corporate secretary | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 22 December 2008 | |
AA - Annual Accounts | 01 November 2008 | |
288a - Notice of appointment of directors or secretaries | 07 July 2008 | |
288b - Notice of resignation of directors or secretaries | 07 July 2008 | |
363a - Annual Return | 04 January 2008 | |
353 - Register of members | 04 January 2008 | |
287 - Change in situation or address of Registered Office | 04 January 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 January 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 21 December 2006 | |
AA - Annual Accounts | 26 October 2006 | |
363s - Annual Return | 31 January 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 17 December 2004 | |
AA - Annual Accounts | 04 November 2004 | |
363s - Annual Return | 05 February 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 13 January 2003 | |
AA - Annual Accounts | 24 September 2002 | |
363s - Annual Return | 14 February 2002 | |
395 - Particulars of a mortgage or charge | 17 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2001 | |
287 - Change in situation or address of Registered Office | 16 January 2001 | |
288a - Notice of appointment of directors or secretaries | 16 January 2001 | |
288a - Notice of appointment of directors or secretaries | 16 January 2001 | |
288b - Notice of resignation of directors or secretaries | 13 December 2000 | |
288b - Notice of resignation of directors or secretaries | 13 December 2000 | |
NEWINC - New incorporation documents | 08 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 04 April 2001 | Outstanding |
N/A |