Advanced company searchLink opens in new window

SLOMAN ENGINEERING LIMITED

Company number 01675769

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jun 2014 AC92 Restoration by order of the court
27 Nov 2007 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Aug 2007 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2007 3.6 Receiver's abstract of receipts and payments
14 Mar 2007 405(2) Receiver ceasing to act
25 Jan 2007 3.6 Receiver's abstract of receipts and payments
25 Jan 2006 3.6 Receiver's abstract of receipts and payments
27 Jan 2005 3.6 Receiver's abstract of receipts and payments
06 Feb 2004 3.6 Receiver's abstract of receipts and payments
28 Mar 2003 3.10 Administrative Receiver's report
02 Mar 2003 287 Registered office changed on 02/03/03 from: whitacre road nuneaton warwickshire CV11 6BP
14 Jan 2003 405(1) Appointment of receiver/manager
04 Nov 2002 287 Registered office changed on 04/11/02 from: grays court 1 nursery road edgbaston birmingham B15 3JX
25 Oct 2002 288b Director resigned
25 Oct 2002 288a New director appointed
28 Jun 2002 363a Return made up to 01/06/02; full list of members
27 Jun 2002 288c Secretary's particulars changed
24 Apr 2002 288a New director appointed
24 Apr 2002 288b Director resigned
10 Apr 2002 395 Particulars of mortgage/charge
21 Mar 2002 288a New director appointed
21 Mar 2002 288b Director resigned
06 Nov 2001 288b Director resigned
06 Nov 2001 288a New director appointed
15 Jun 2001 363a Return made up to 01/06/01; full list of members