- Company Overview for SLM ENGINEERING LTD (05457244)
- Filing history for SLM ENGINEERING LTD (05457244)
- People for SLM ENGINEERING LTD (05457244)
- Insolvency for SLM ENGINEERING LTD (05457244)
- More for SLM ENGINEERING LTD (05457244)
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) |
---|---|---|---|
31 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2016 | AD01 | Registered office address changed from South Grange Lane Head Ryton NE40 3HG to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 21 June 2016 | |
16 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
31 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Jul 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
06 Aug 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
10 Jan 2012 | AA01 | Previous accounting period extended from 30 April 2011 to 31 October 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for Stanley Leslie Miller on 7 July 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
10 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
02 Jun 2009 | 363a | Return made up to 19/04/09; full list of members | |
18 May 2009 | 288b | Appointment terminated secretary carol miller | |
21 Jul 2008 | AA | Accounts for a dormant company made up to 30 April 2008 | |
21 Jul 2008 | AA | Accounts for a dormant company made up to 31 May 2007 |