Advanced company searchLink opens in new window

S & L MANUFACTURERS LIMITED

Company number 05616174

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)
20 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2008 363a Return made up to 08/11/08; full list of members
06 Oct 2008 288a Secretary appointed mr. Scott nixon
03 Oct 2008 288b Appointment Terminated Secretary steven allen
23 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
10 Jun 2008 288c Director's Change of Particulars / brynley ilsley / 27/05/2008 / HouseName/Number was: , now: oak lodge; Street was: spring cottage, now: main road; Area was: cheapside waltham, now: barnoldby le beck; Region was: north east lincolnshire, now: N. E. lincolnshire; Post Code was: DN37 0HT, now: DN37 0AU; Country was: , now: united kingdom
15 Feb 2008 288c Secretary's particulars changed
20 Dec 2007 363a Return made up to 08/11/07; full list of members
24 May 2007 AA Total exemption small company accounts made up to 30 November 2006
24 Nov 2006 363a Return made up to 08/11/06; full list of members
22 Nov 2006 395 Particulars of mortgage/charge
25 Apr 2006 288b Secretary resigned
25 Apr 2006 288b Director resigned
02 Mar 2006 287 Registered office changed on 02/03/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
13 Jan 2006 288a New secretary appointed
13 Jan 2006 288a New director appointed
08 Nov 2005 NEWINC Incorporation