- Company Overview for SLOANE SCAFFOLDING LIMITED (05153539)
- Filing history for SLOANE SCAFFOLDING LIMITED (05153539)
- People for SLOANE SCAFFOLDING LIMITED (05153539)
- Charges for SLOANE SCAFFOLDING LIMITED (05153539)
- Insolvency for SLOANE SCAFFOLDING LIMITED (05153539)
- More for SLOANE SCAFFOLDING LIMITED (05153539)
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) |
---|---|---|---|
14 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 May 2013 | |
14 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 February 2013 | |
21 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 August 2012 | |
15 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 August 2011 | |
28 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 February 2012 | |
03 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 February 2011 | |
03 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2011 | AD01 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 2 March 2011 | |
17 Feb 2010 | 4.20 | Statement of affairs with form 4.19 | |
17 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2010 | AD01 | Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 20 January 2010 | |
21 Dec 2009 | TM02 | Termination of appointment of Nichola Herbert as a secretary | |
01 Jul 2009 | 363a | Return made up to 15/06/09; full list of members | |
01 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
13 Aug 2008 | 363a | Return made up to 15/06/08; full list of members | |
30 Jul 2008 | 288a | Secretary appointed miss nichola herbert | |
30 Jul 2008 | 288b | Appointment Terminated Secretary gary brown | |
30 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
06 Mar 2008 | 288b | Appointment Terminated Director andrew parker | |
07 Aug 2007 | 395 | Particulars of mortgage/charge | |
03 Jul 2007 | 363a | Return made up to 15/06/07; full list of members | |
29 Apr 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
28 Feb 2007 | 395 | Particulars of mortgage/charge |