Advanced company searchLink opens in new window

SLG & SONS LIMITED

Company number 05783932

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)
28 Oct 2024 AD01 Registered office address changed from Administrator for Insolvent Companies Re:05783932 C/O Suite 47 Newlands Close Hagley Worcestershire DY9 0LG England to Maple Tree House Administrator for Insolvent Companies Re 05783932 2 Windsor Street. (Temporary) Bromsgrove Worcestershire B60 2BG on 28 October 2024
07 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2023 TM01 Termination of appointment of Stephen Lesley Goodall as a director on 7 June 2023
07 Jun 2023 PSC07 Cessation of Stephen Lesley Goodall as a person with significant control on 7 June 2023
05 Jun 2023 DS01 Application to strike the company off the register
05 Jun 2023 TM02 Termination of appointment of Alison Goodall as a secretary on 5 June 2023
04 Dec 2022 AD01 Registered office address changed from C/O C/O Elliot Accountants 3 Waterside Gardens Shrewsbury Shropshire SY3 9AG to Administrator for Insolvent Companies Re:05783932 C/O Suite 47 Newlands Close Hagley Worcestershire DY9 0LG on 4 December 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
28 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
21 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
01 May 2020 TM01 Termination of appointment of Jack Roy Goodall as a director on 31 July 2019
01 May 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
01 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
23 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
15 Mar 2018 AP01 Appointment of Mr Jack Roy Goodall as a director on 2 March 2018
02 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Mar 2017 CH03 Secretary's details changed for Alison Goodall on 1 March 2017
10 Mar 2017 CH01 Director's details changed for Stephen Lesley Goodall on 1 March 2017
18 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100