- Company Overview for SLIDE AND FOLD LIMITED (05956755)
- Filing history for SLIDE AND FOLD LIMITED (05956755)
- People for SLIDE AND FOLD LIMITED (05956755)
- Charges for SLIDE AND FOLD LIMITED (05956755)
- Insolvency for SLIDE AND FOLD LIMITED (05956755)
- More for SLIDE AND FOLD LIMITED (05956755)
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) |
---|---|---|---|
10 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2024 | LIQ10 | Removal of liquidator by court order | |
21 Feb 2024 | AD01 | Registered office address changed from 82 Curriers Close Canley Coventry West Midlands CV4 8AW to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 21 February 2024 | |
21 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2024 | LIQ02 | Statement of affairs | |
09 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Mar 2023 | TM01 | Termination of appointment of Simon Marc Atkinson as a director on 1 March 2023 | |
08 Nov 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
08 Nov 2022 | AD04 | Register(s) moved to registered office address 82 Curriers Close Canley Coventry West Midlands CV4 8AW | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
11 Oct 2021 | CH01 | Director's details changed for Mr Paul Pearse on 4 October 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mr Stephen John Rhodes on 4 October 2021 | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Feb 2021 | MR01 | Registration of charge 059567550001, created on 2 February 2021 | |
11 Feb 2021 | MR01 | Registration of charge 059567550002, created on 2 February 2021 | |
09 Feb 2021 | TM01 | Termination of appointment of Darron Paul Cooke as a director on 2 February 2021 | |
09 Feb 2021 | TM02 | Termination of appointment of Evelyn Angela Cooke as a secretary on 2 February 2021 | |
09 Feb 2021 | AP01 | Appointment of Mr Simon Marc Atkinson as a director on 2 February 2021 | |
09 Feb 2021 | AP01 | Appointment of Mr Paul Pearse as a director on 2 February 2021 | |
09 Feb 2021 | AP01 | Appointment of Mr Stephen John Rhodes as a director on 2 February 2021 | |
30 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates |