Advanced company searchLink opens in new window

S & L GARAGE SERVICES LIMITED

Company number 04562287

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)
27 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2014 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Feb 2013 AR01 Annual return made up to 14 October 2012 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
06 Dec 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
22 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
27 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
05 Jan 2010 AR01 Annual return made up to 14 October 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Steven Timothy Lewis on 14 October 2009
05 Jan 2010 CH01 Director's details changed for Amrik Singh Lalli on 14 October 2009
29 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
22 Jan 2009 288c Director and secretary's change of particulars / steven lewis / 15/01/2009
16 Dec 2008 363a Return made up to 14/10/08; full list of members
29 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
23 Nov 2007 363a Return made up to 14/10/07; full list of members
23 Nov 2007 353 Location of register of members
23 Nov 2007 287 Registered office changed on 23/11/07 from: 12A wild street derby derbyshire DE1 1GN