- Company Overview for S L K PROPERTIES LIMITED (05764668)
- Filing history for S L K PROPERTIES LIMITED (05764668)
- People for S L K PROPERTIES LIMITED (05764668)
- Charges for S L K PROPERTIES LIMITED (05764668)
- Insolvency for S L K PROPERTIES LIMITED (05764668)
- More for S L K PROPERTIES LIMITED (05764668)
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 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Feb 2023 | AD01 | Registered office address changed from Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2 February 2023 | |
28 Jan 2021 | AD01 | Registered office address changed from Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR to Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL on 28 January 2021 | |
28 Jan 2021 | LIQ02 | Statement of affairs | |
28 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
25 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
18 Sep 2017 | PSC01 | Notification of Stephen Kittrick as a person with significant control on 6 April 2016 | |
29 Aug 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
23 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
21 Aug 2016 | AD01 | Registered office address changed from 17B Appleton Court Calderpark Durkar Wakefield West Yorkshire WF2 7AR to Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 21 August 2016 | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
18 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-07-19
|