About

Registered Number: 05742227
Date of Incorporation: 14/03/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years and 11 months ago)
Registered Address: 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW

 

Smp Developments Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 14 February 2018
AA - Annual Accounts 21 December 2017
AAMD - Amended Accounts 26 May 2017
SH03 - Return of purchase of own shares 04 April 2017
SH03 - Return of purchase of own shares 04 April 2017
RESOLUTIONS - N/A 23 March 2017
RESOLUTIONS - N/A 23 March 2017
SH06 - Notice of cancellation of shares 23 March 2017
SH06 - Notice of cancellation of shares 23 March 2017
CS01 - N/A 23 March 2017
AP01 - Appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 24 March 2015
MR01 - N/A 01 November 2014
AA - Annual Accounts 22 September 2014
MR01 - N/A 19 September 2014
MR04 - N/A 13 September 2014
MR04 - N/A 13 September 2014
AR01 - Annual Return 09 April 2014
CH03 - Change of particulars for secretary 09 April 2014
CH01 - Change of particulars for director 09 April 2014
AA - Annual Accounts 16 October 2013
MR04 - N/A 21 September 2013
MR04 - N/A 21 September 2013
MR04 - N/A 21 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 13 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
363a - Annual Return 14 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
AA - Annual Accounts 07 December 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
395 - Particulars of a mortgage or charge 27 January 2007
395 - Particulars of a mortgage or charge 24 January 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
395 - Particulars of a mortgage or charge 22 July 2006
225 - Change of Accounting Reference Date 15 May 2006
395 - Particulars of a mortgage or charge 11 May 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
NEWINC - New incorporation documents 14 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2014 Outstanding

N/A

A registered charge 17 September 2014 Outstanding

N/A

Legal mortgage 19 March 2008 Fully Satisfied

N/A

Legal mortgage 25 January 2007 Fully Satisfied

N/A

Legal mortgage 12 January 2007 Fully Satisfied

N/A

Legal mortgage 20 July 2006 Fully Satisfied

N/A

Debenture 09 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.