Advanced company searchLink opens in new window

SLIMLINE SYSTEMS LIMITED

Company number 06113195

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2021 DS01 Application to strike the company off the register
22 Mar 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
01 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
01 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
28 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
02 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
27 Oct 2016 AA Accounts for a dormant company made up to 29 February 2016
18 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 360
09 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
16 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 360
23 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
21 Aug 2014 AP03 Appointment of Mr Trevor Brian Slaughter as a secretary on 21 August 2014
20 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 360
31 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
22 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
18 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
12 Jun 2012 AD01 Registered office address changed from C/O James Cowper Llp Willow Court 7 West Way Botley Oxford Oxfordshire OX2 0JB on 12 June 2012
12 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
12 Mar 2012 CH01 Director's details changed for Mr Nigel Gary Jones on 16 February 2012