About

Registered Number: 04758177
Date of Incorporation: 09/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 10 months ago)
Registered Address: 2 Langerton Manor, Littleham, Bideford, Devon, EX39 5HN

 

Having been setup in 2003, Steve Smith Building Services Ltd are based in Devon. The current directors of this company are listed as Smith, Dawn Marie, Smith, Steve Howard. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Dawn Marie 09 May 2003 - 1
SMITH, Steve Howard 09 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 21 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 10 May 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
395 - Particulars of a mortgage or charge 02 April 2009
287 - Change in situation or address of Registered Office 26 January 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 25 July 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
225 - Change of Accounting Reference Date 30 May 2003
287 - Change in situation or address of Registered Office 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 26 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.