Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Smithers Purslow & Company LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 16, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 02235659
Record last updated Monday, October 16, 2017 7:54:46 PM UTC
Official Address 2 Axon Commerce Road Lynch Wood Peterborough Cambs Pe26lr Orton Waterville
There are 145 companies registered at this street
Locality Orton Waterville
Region England
Postal Code PE26LR
Sector Non-trading companynon trading

Charts

Visits

SMITHERS PURSLOW & COMPANY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92015-82015-102017-102024-62024-72024-122025-12025-22025-3012

Searches

SMITHERS PURSLOW & COMPANY LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2014-12016-52023-4012
Document Type Publication date Download link
Registry Sep 8, 2016 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 8, 2016 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Notices Mar 18, 2016 Final meetings Final meetings
Registry Apr 14, 2015 Change of registered office address Change of registered office address
Registry Apr 13, 2015 Resolution Resolution
Registry Apr 13, 2015 Statement of company's affairs Statement of company's affairs
Registry Apr 13, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 13, 2015 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Notices Apr 7, 2015 Resolutions for winding-up Resolutions for winding-up
Notices Mar 23, 2015 Meetings of creditors Meetings of creditors
Registry Feb 13, 2015 Resignation of one Chartered Surveyor and one Director (a man) Resignation of one Chartered Surveyor and one Director (a man)
Registry Feb 13, 2015 Resignation of one Director Resignation of one Director
Registry Oct 17, 2014 Annual return Annual return
Registry Jul 21, 2014 Resignation of one Director Resignation of one Director
Registry Jul 18, 2014 Resignation of one Chartered Surveyor and one Director (a man) Resignation of one Chartered Surveyor and one Director (a man)
Financials Apr 16, 2014 Annual accounts Annual accounts
Registry Oct 7, 2013 Annual return Annual return
Financials Mar 11, 2013 Annual accounts Annual accounts
Registry Oct 9, 2012 Annual return Annual return
Registry Apr 18, 2012 Change of particulars for director Change of particulars for director
Registry Apr 18, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Apr 18, 2012 Change of particulars for director Change of particulars for director
Registry Apr 18, 2012 Change of particulars for director 2588622... Change of particulars for director 2588622...
Registry Apr 18, 2012 Change of particulars for director Change of particulars for director
Financials Mar 26, 2012 Annual accounts Annual accounts
Registry Oct 11, 2011 Annual return Annual return
Financials Apr 19, 2011 Annual accounts Annual accounts
Registry Oct 8, 2010 Annual return Annual return
Financials Feb 11, 2010 Annual accounts Annual accounts
Registry Oct 21, 2009 Annual return Annual return
Registry Oct 21, 2009 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Oct 20, 2009 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Oct 20, 2009 Change of particulars for director Change of particulars for director
Registry Oct 20, 2009 Change of particulars for director 2640028... Change of particulars for director 2640028...
Registry Oct 20, 2009 Change of particulars for director Change of particulars for director
Registry Oct 20, 2009 Change of particulars for director 2640028... Change of particulars for director 2640028...
Registry Oct 7, 2009 Change of accounting reference date Change of accounting reference date
Financials Nov 17, 2008 Annual accounts Annual accounts
Registry Oct 15, 2008 Annual return Annual return
Financials Dec 5, 2007 Annual accounts Annual accounts
Registry Oct 11, 2007 Annual return Annual return
Financials Dec 19, 2006 Annual accounts Annual accounts
Registry Oct 9, 2006 Annual return Annual return
Financials Mar 20, 2006 Annual accounts Annual accounts
Registry Dec 7, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 3, 2005 Annual return Annual return
Financials Mar 8, 2005 Annual accounts Annual accounts
Registry Dec 1, 2004 Annual return Annual return
Registry Nov 25, 2004 Appointment of a person Appointment of a person
Registry Oct 31, 2003 Annual return Annual return
Financials Oct 30, 2003 Annual accounts Annual accounts
Registry Jul 16, 2003 Appointment of a man as Chartered Surveyor and Director Appointment of a man as Chartered Surveyor and Director
Registry Oct 24, 2002 Annual return Annual return
Financials Oct 18, 2002 Annual accounts Annual accounts
Financials Dec 12, 2001 Annual accounts 1879222... Annual accounts 1879222...
Registry Oct 3, 2001 Annual return Annual return
Financials Nov 2, 2000 Annual accounts Annual accounts
Registry Oct 19, 2000 Annual return Annual return
Registry Oct 11, 2000 £ nc 25000/6000000 £ nc 25000/6000000
Registry Oct 11, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 11, 2000 Sixty Nine shares Sixty Nine shares
Registry Oct 11, 2000 Resolution Resolution
Registry Oct 11, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 11, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 11, 2000 Resolution Resolution
Registry Oct 11, 2000 Resolution 1767427... Resolution 1767427...
Registry Dec 13, 1999 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 21, 1999 Annual accounts Annual accounts
Registry Nov 20, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 21, 1999 Annual return Annual return
Registry Jul 22, 1999 Resignation of a person Resignation of a person
Registry Jun 17, 1999 Resignation of one Consulting Engineer and one Director (a man) Resignation of one Consulting Engineer and one Director (a man)
Registry Dec 24, 1998 Annual return Annual return
Registry Oct 16, 1998 Annual return 1831938... Annual return 1831938...
Registry Sep 9, 1998 Resignation of a person Resignation of a person
Registry Sep 9, 1998 Appointment of a person Appointment of a person
Financials Sep 9, 1998 Annual accounts Annual accounts
Registry Jun 21, 1998 Resignation of a person Resignation of a person
Registry Jun 21, 1998 Resignation of a director Resignation of a director
Registry Jun 21, 1998 Resignation of a director 1910065... Resignation of a director 1910065...
Registry Jun 21, 1998 Resignation of a person Resignation of a person
Registry Jun 21, 1998 Resignation of a person 7909351... Resignation of a person 7909351...
Registry Jun 6, 1998 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 5, 1998 Resignation of 4 people: one Consulting Engineer, one Structural Engineer, one Secretary (a man), one Director (a man) and one Chartered Engineer Resignation of 4 people: one Consulting Engineer, one Structural Engineer, one Secretary (a man), one Director (a man) and one Chartered Engineer
Registry Mar 13, 1998 125 £1 125 £1
Registry Mar 13, 1998 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Mar 13, 1998 Resolution Resolution
Financials Mar 5, 1998 Annual accounts Annual accounts
Registry Jan 6, 1998 Memorandum of association Memorandum of association
Registry Jan 6, 1998 Resolution Resolution
Registry Jan 6, 1998 Alter mem and arts Alter mem and arts
Registry Nov 7, 1997 Annual return Annual return
Financials Mar 4, 1997 Annual accounts Annual accounts
Registry Jan 10, 1997 Annual return Annual return
Registry May 24, 1996 Auditor's letter of resignation Auditor's letter of resignation
Financials Feb 2, 1996 Annual accounts Annual accounts
Registry Nov 3, 1995 Annual return Annual return
Financials Mar 23, 1995 Annual accounts Annual accounts
Registry Nov 4, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 30, 1994 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)