Advanced company searchLink opens in new window

SLA SHELTERS LIMITED

Company number 05306286

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)
13 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
03 Aug 2015 600 Appointment of a voluntary liquidator
03 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-24
03 Aug 2015 4.20 Statement of affairs with form 4.19
06 Jul 2015 AD01 Registered office address changed from 2 Constable Drive Marple Bridge Stockport Cheshire SK6 5BH to Begbies Traynor 1 Old Hall Street Liverpool Merseyside L3 9HF on 6 July 2015
06 Jul 2015 MR04 Satisfaction of charge 1 in full
06 Feb 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 500
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jul 2014 TM01 Termination of appointment of Roland Peter Wilcox as a director on 16 July 2014
11 Apr 2014 CERTNM Company name changed utilis uk LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-09
  • NM01 ‐ Change of name by resolution
25 Mar 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 500
23 Feb 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
28 Feb 2012 TM01 Termination of appointment of David Morgan as a director
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
06 Jan 2011 CH01 Director's details changed for Mr Stuart Lee Adamson on 6 January 2011
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Feb 2010 AP01 Appointment of David Huw Morgan as a director
22 Jan 2010 AP01 Appointment of Roland Peter Wilcox as a director
22 Jan 2010 TM01 Termination of appointment of Roland Wilcox as a director