-
THE SMART ACTUATOR COMPANY LTD - Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY, United Kingdom
Company Information
- Company registration number
- 07473001
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Highfield Court Tollgate
- Chandler's Ford
- Eastleigh
- SO53 3TY Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY UK
Management
- Managing Directors
- MCKAY, Stephen Patrick
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-17
- Dissolved on
- 2023-10-18
- SIC/NACE
- 27110
Ownership
- Beneficial Owners
- -
- Mr James Anthony Douglas O'Donnell
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-06-30
- Last Return Made Up To:
- 2012-12-17
- Annual Return
- Due Date: 2020-11-29
- Last Date: 2019-10-18
-
THE SMART ACTUATOR COMPANY LTD Company Description
- THE SMART ACTUATOR COMPANY LTD is a ltd registered in United Kingdom with the Company reg no 07473001. Its current trading status is "closed". It was registered 2010-12-17. It has declared SIC or NACE codes as "27110". It has 1 director The latest accounts are filed up to 2015-12-31. The latest annual return was filed up to 2012-12-17.It can be contacted at Highfield Court Tollgate .
Get THE SMART ACTUATOR COMPANY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Smart Actuator Company Ltd - Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY, United Kingdom
Did you know? kompany provides original and official company documents for THE SMART ACTUATOR COMPANY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-07-18) - LIQ14
-
gazette-dissolved-liquidation (2023-10-18) - GAZ2
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-11-02) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-16) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2021-08-02) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-08-02) - LIQ10
keyboard_arrow_right 2020
-
resolution (2020-01-31) - RESOLUTIONS
-
liquidation-disclaimer-notice (2020-10-08) - NDISC
-
resolution (2020-10-08) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2020-02-03) - TM01
-
liquidation-voluntary-appointment-of-liquidator (2020-09-28) - 600
-
liquidation-voluntary-statement-of-affairs (2020-09-28) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-28) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-03-02) - AA
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-09-09) - PSC07
-
termination-director-company-with-name-termination-date (2019-09-09) - TM01
-
termination-secretary-company-with-name-termination-date (2019-09-09) - TM02
-
appoint-person-secretary-company-with-name-date (2019-09-09) - AP03
-
notification-of-a-person-with-significant-control (2019-09-09) - PSC01
-
change-to-a-person-with-significant-control (2019-09-10) - PSC04
-
termination-director-company-with-name-termination-date (2019-09-10) - TM01
-
termination-secretary-company-with-name-termination-date (2019-09-25) - TM02
-
appoint-person-director-company-with-name-date (2019-10-18) - AP01
-
confirmation-statement-with-updates (2019-10-18) - CS01
-
confirmation-statement-with-updates (2019-09-09) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-02-21) - CS01
-
confirmation-statement-with-updates (2018-12-14) - CS01
-
change-account-reference-date-company-current-extended (2018-10-18) - AA01
-
accounts-with-accounts-type-micro-entity (2018-09-24) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-07-18) - AP01
-
accounts-with-accounts-type-micro-entity (2017-04-12) - AA
-
mortgage-satisfy-charge-full (2017-03-01) - MR04
-
confirmation-statement-with-no-updates (2017-02-09) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-06) - CS01
-
appoint-person-director-company-with-name-date (2016-12-06) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-06) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-08-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-19) - AR01
-
change-person-secretary-company (2016-01-25) - CH03
-
termination-secretary-company-with-name-termination-date (2016-01-25) - TM02
-
appoint-person-secretary-company-with-name-date (2016-01-25) - AP03
keyboard_arrow_right 2015
-
change-person-secretary-company-with-change-date (2015-12-04) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-04) - AD01
-
accounts-with-accounts-type-total-exemption-full (2015-02-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-12) - AR01
keyboard_arrow_right 2014
-
change-sail-address-company (2014-04-01) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-01) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-18) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-29) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-18) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-14) - AR01
-
appoint-person-director-company-with-name (2013-01-07) - AP01
-
appoint-person-director-company-with-name (2013-01-17) - AP01
-
accounts-amended-with-made-up-date (2013-02-13) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-24) - AA
-
capital-allotment-shares (2013-01-21) - SH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-18) - AA
-
termination-director-company-with-name (2012-03-02) - TM01
-
termination-director-company-with-name (2012-02-27) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-31) - AR01
-
termination-director-company-with-name (2012-01-20) - TM01
-
appoint-person-director-company-with-name (2012-01-20) - AP01
-
legacy (2012-05-11) - MG01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-04-13) - AD01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-17) - NEWINC