About

Registered Number: 04779289
Date of Incorporation: 28/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2016 (7 years and 8 months ago)
Registered Address: 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR

 

Founded in 2003, Smithers Purslow Holdings Ltd have registered office in Peterborough. We don't know the number of employees at this business. The 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 08 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 08 June 2016
AD01 - Change of registered office address 14 April 2015
RESOLUTIONS - N/A 13 April 2015
4.20 - N/A 13 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 April 2015
TM01 - Termination of appointment of director 13 February 2015
TM01 - Termination of appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH03 - Change of particulars for secretary 31 May 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 11 February 2010
AA01 - Change of accounting reference date 25 November 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
287 - Change in situation or address of Registered Office 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
CERTNM - Change of name certificate 04 February 2004
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.