Advanced company searchLink opens in new window

SLAUGHTERFORD LTD

Company number 04824866

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)
25 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
27 Aug 2009 288a Secretary appointed rosemary anne simpson
25 Aug 2009 287 Registered office changed on 25/08/2009 from flower cottage, stockley calne wiltshire SN11 0NL
25 Aug 2009 288c Director's Change of Particulars / amanda simpson horn / 10/08/2009 / HouseName/Number was: , now: 96; Street was: flower cottage, now: riverside gardens; Area was: stockley, now: hammersmith; Post Town was: calne, now: london; Region was: wiltshire, now: ; Post Code was: SN11 0NL, now: W6 9LF
25 Aug 2009 288b Appointment Terminated Secretary gregory simpson horn
29 Jul 2009 363a Return made up to 17/06/09; full list of members
16 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
01 Nov 2008 AA Total exemption small company accounts made up to 31 May 2008
20 Jun 2008 363a Return made up to 17/06/08; full list of members
03 Oct 2007 AA Total exemption small company accounts made up to 31 May 2007
25 Jun 2007 288c Director's particulars changed
25 Jun 2007 288c Secretary's particulars changed
25 Jun 2007 363a Return made up to 17/06/07; full list of members
18 Jan 2007 AA Total exemption small company accounts made up to 31 May 2006
19 Jun 2006 363a Return made up to 17/06/06; full list of members
02 Feb 2006 AA Total exemption small company accounts made up to 31 May 2005
13 Oct 2005 363a Return made up to 17/06/05; full list of members
13 Oct 2005 288c Director's particulars changed
13 Oct 2005 190 Location of debenture register
13 Oct 2005 353 Location of register of members
13 Oct 2005 287 Registered office changed on 13/10/05 from: flower cottages stockley calne wiltshire SN11 0NL
13 Oct 2005 288c Director's particulars changed