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

Smiths Of Duffield LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 23, 1996)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00413092
Record last updated Friday, April 24, 2015 7:52:32 PM UTC
Official Address Johnson Tidsall 81 Burton Road Derby De11tj Arboretum
There are 5 companies registered at this street
Locality Arboretum
Region England
Postal Code DE11TJ
Sector General construction & civil engineering

Charts

Visits

SMITHS OF DUFFIELD LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-102024-1201
Document Type Publication date Download link
Registry Jul 26, 2007 Dissolved Dissolved
Registry Apr 26, 2007 Liquidator's progress report Liquidator's progress report
Registry Apr 26, 2007 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Mar 27, 2007 Liquidator's progress report Liquidator's progress report
Registry Sep 21, 2006 Liquidator's progress report 4130... Liquidator's progress report 4130...
Registry Mar 21, 2006 Liquidator's progress report Liquidator's progress report
Registry Sep 16, 2005 Liquidator's progress report 4130... Liquidator's progress report 4130...
Registry Apr 1, 2005 Liquidator's progress report Liquidator's progress report
Registry Mar 24, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 22, 2004 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Mar 19, 2004 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 19, 2004 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Financials Sep 26, 2003 Annual accounts Annual accounts
Registry Jul 24, 2003 Annual return Annual return
Registry Apr 6, 2003 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 30, 2002 Annual accounts Annual accounts
Registry Jul 3, 2002 Annual return Annual return
Financials Aug 2, 2001 Annual accounts Annual accounts
Registry Jul 5, 2001 Annual return Annual return
Registry Jun 18, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry May 16, 2001 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Apr 18, 2001 Appointment of a secretary Appointment of a secretary
Registry Apr 18, 2001 Resignation of a director Resignation of a director
Registry Apr 18, 2001 Resignation of a director 4130... Resignation of a director 4130...
Registry Apr 2, 2001 Appointment of a man as Secretary and Company Secretary Appointment of a man as Secretary and Company Secretary
Registry Mar 30, 2001 Resignation of 2 people: one Manager, one Director (a man) and one Secretary Resignation of 2 people: one Manager, one Director (a man) and one Secretary
Registry Nov 23, 2000 Adopt mem and arts Adopt mem and arts
Registry Jul 12, 2000 Annual return Annual return
Financials Jul 4, 2000 Annual accounts Annual accounts
Registry May 12, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 23, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 4130... Declaration of satisfaction in full or in part of a mortgage or charge 4130...
Registry Mar 23, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 17, 1999 Annual accounts Annual accounts
Registry Jul 2, 1999 Annual return Annual return
Registry Jun 23, 1998 Annual return 4130... Annual return 4130...
Financials Jun 17, 1998 Annual accounts Annual accounts
Financials Aug 21, 1997 Annual accounts 4130... Annual accounts 4130...
Registry Jul 7, 1997 Annual return Annual return
Financials Jul 23, 1996 Annual accounts Annual accounts
Registry Jul 14, 1996 Annual return Annual return
Registry Jul 11, 1995 Annual return 4130... Annual return 4130...
Financials Jun 6, 1995 Annual accounts Annual accounts
Financials Jul 28, 1994 Annual accounts 4130... Annual accounts 4130...
Registry Jul 18, 1994 Annual return Annual return
Registry Aug 3, 1993 Annual return 4130... Annual return 4130...
Financials Jun 23, 1993 Annual accounts Annual accounts
Registry Sep 24, 1992 Director's particulars changed Director's particulars changed
Registry Sep 24, 1992 Annual return Annual return
Registry Sep 24, 1992 Registered office changed Registered office changed
Financials Jun 15, 1992 Annual accounts Annual accounts
Financials Oct 8, 1991 Annual accounts 4130... Annual accounts 4130...
Registry Sep 16, 1991 Annual return Annual return
Registry Jun 27, 1991 Four appointments: 4 men Four appointments: 4 men
Financials Jul 11, 1990 Annual accounts Annual accounts
Registry Jul 11, 1990 Annual return Annual return
Registry Aug 30, 1989 Annual return 4130... Annual return 4130...
Financials Aug 30, 1989 Annual accounts Annual accounts
Financials Aug 2, 1988 Annual accounts 4130... Annual accounts 4130...
Registry Aug 2, 1988 Annual return Annual return
Registry Jan 29, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 30, 1987 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Oct 21, 1987 Annual return Annual return
Financials Sep 17, 1987 Annual accounts Annual accounts
Registry Oct 3, 1986 Annual return Annual return
Financials Aug 15, 1986 Annual accounts Annual accounts

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)