Advanced company searchLink opens in new window

SLR EQUIPMENT FINANCE LIMITED

Company number 02638694

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2016 DS01 Application to strike the company off the register
21 Mar 2016 AA Total exemption full accounts made up to 31 December 2015
30 Jan 2016 AD01 Registered office address changed from 6 Birchfield 6 Birchfield Sundridge Sevenoaks Kent TN14 6DQ England to 6 Birchfield Sundridge Sevenoaks Kent TN14 6DQ on 30 January 2016
11 Dec 2015 AD01 Registered office address changed from The Old Mill House Shoreham Kent TN14 7RP to 6 Birchfield 6 Birchfield Sundridge Sevenoaks Kent TN14 6DQ on 11 December 2015
26 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 20,000
24 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
12 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 20,000
06 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 20,000
25 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
04 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
13 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
24 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
11 Feb 2011 AA Total exemption full accounts made up to 31 December 2010
06 Sep 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Mr Michael Anthony Smart on 16 August 2010
16 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
02 Sep 2009 AAMD Amended accounts made up to 31 December 2008
20 Aug 2009 363a Return made up to 16/08/09; full list of members
13 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
20 Aug 2008 363a Return made up to 16/08/08; full list of members
24 Jul 2008 AA Total exemption full accounts made up to 31 December 2007
14 Sep 2007 363s Return made up to 16/08/07; no change of members