Advanced company searchLink opens in new window

SLM ENGINEERING LTD

Company number 05457244

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-26
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
  • GBP 1,000
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
  • GBP 1,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
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