This company is commonly known as Sml Collections Ltd. The company was founded 46 years ago and was given the registration number 01317531. The firm's registered office is in LEEDS. You can find them at C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | SML COLLECTIONS LTD |
---|---|---|
Company Number | : | 01317531 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 June 1977 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire, LS1 2EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, York Place, Leeds, LS1 2EY | Secretary | 26 July 1993 | Active |
26, York Place, Leeds, LS1 2EY | Director | - | Active |
26, York Place, Leeds, LS1 2EY | Director | - | Active |
4 Kings Mount, Leeds, LS17 5NS | Secretary | - | Active |
4 Kings Mount, Leeds, LS17 5NS | Director | - | Active |
4 Kings Mount, Leeds, LS17 5NS | Director | - | Active |
Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT | Director | 17 January 2012 | Active |
Stromberg Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Leigh House, St. Pauls Street, Leeds, England, LS1 2JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-12-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-14 | Resolution | Resolution. | Download |
2020-11-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-11-02 | Address | Change registered office address company with date old address new address. | Download |
2020-04-07 | Accounts | Change account reference date company previous extended. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Officers | Change person director company with change date. | Download |
2019-10-10 | Resolution | Resolution. | Download |
2019-10-10 | Change of name | Change of name notice. | Download |
2019-10-09 | Officers | Change person director company with change date. | Download |
2019-10-09 | Officers | Change person director company with change date. | Download |
2019-10-09 | Officers | Change person secretary company with change date. | Download |
2019-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.