About

Registered Number: 03124707
Date of Incorporation: 10/11/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2017 (6 years and 4 months ago)
Registered Address: 5 & 6 Waterside Court Albany Street, Newport, South Wales, NP20 5NT

 

Established in 1995, S.M.S. Garages Ltd are based in South Wales, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Andrew 10 November 1995 - 1
MOORE, Gary 10 November 1995 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 December 2017
LIQ14 - N/A 13 September 2017
4.68 - Liquidator's statement of receipts and payments 13 January 2017
4.68 - Liquidator's statement of receipts and payments 28 January 2016
F10.2 - N/A 05 December 2014
AD01 - Change of registered office address 14 November 2014
RESOLUTIONS - N/A 13 November 2014
4.20 - N/A 13 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 23 September 2010
MG01 - Particulars of a mortgage or charge 10 July 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 29 September 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 10 December 2004
395 - Particulars of a mortgage or charge 30 September 2004
363s - Annual Return 08 September 2004
RESOLUTIONS - N/A 09 July 2004
RESOLUTIONS - N/A 09 July 2004
123 - Notice of increase in nominal capital 09 July 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 11 December 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
123 - Notice of increase in nominal capital 21 November 2002
AA - Annual Accounts 23 October 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 10 December 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 11 September 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 09 April 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 24 August 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 19 December 1997
395 - Particulars of a mortgage or charge 10 September 1997
363s - Annual Return 12 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1995
288 - N/A 11 December 1995
288 - N/A 11 December 1995
NEWINC - New incorporation documents 10 November 1995

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 June 2010 Outstanding

N/A

Mortgage 29 September 2004 Outstanding

N/A

Debenture deed 01 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.