Advanced company searchLink opens in new window

SLICE FINANCE LIMITED

Company number 06063495

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
24 Oct 2016 CH01 Director's details changed for Mr Henry Peter Leonard Chopping on 24 October 2016
21 Oct 2016 CH01 Director's details changed for Mr Philip Keith Chopping on 20 October 2016
20 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
11 Nov 2015 AD01 Registered office address changed from Number 3 18 High Street Kidlington Oxfordshire OX5 2FW to The Old Chapel Union Way Witney Oxfordshire OX28 6HD on 11 November 2015
22 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Mar 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
19 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
11 Feb 2013 CH01 Director's details changed for Mr Henry Peter Leonard Chopping on 20 April 2012
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
20 Feb 2012 CH01 Director's details changed for Mr Henry Peter Leonard Chopping on 29 April 2011
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
10 Oct 2011 AD01 Registered office address changed from 90 Kingston Road Oxford Oxfordshire. OX2 6RJ England on 10 October 2011
14 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
14 Feb 2011 CH01 Director's details changed for Mr Raymond John Wright on 25 January 2010
14 Feb 2011 CH03 Secretary's details changed for Mr Raymond Wright on 25 January 2010
14 Feb 2011 AD01 Registered office address changed from 1 Kingston Mews Off Aristotle Lane Oxford Oxfordshire OX2 6RJ on 14 February 2011
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010