- Company Overview for SLEATECH LIMITED (06551596)
- Filing history for SLEATECH LIMITED (06551596)
- People for SLEATECH LIMITED (06551596)
- Charges for SLEATECH LIMITED (06551596)
- Insolvency for SLEATECH LIMITED (06551596)
- More for SLEATECH LIMITED (06551596)
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) |
---|---|---|---|
06 Nov 2012 | LQ01 | Notice of appointment of receiver or manager | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Jul 2012 | AR01 |
Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-07-06
|
|
17 Jan 2012 | CH01 | Director's details changed for Mr Stephen Eric Johnson on 17 January 2012 | |
17 Jan 2012 | TM02 | Termination of appointment of Clare O'rourke as a secretary | |
21 Jul 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
21 Jul 2011 | AD01 | Registered office address changed from 2 Park Farm Cottage Wood Lane South Kyme Lincoln Lincolnshire LN4 4AB United Kingdom on 21 July 2011 | |
21 Jul 2011 | CH03 | Secretary's details changed for Mrs Clare Louise O'rourke on 20 July 2011 | |
21 Jul 2011 | AD01 | Registered office address changed from Unit 12, the Point Lions Way Enterprise Park Sleaford Lincolnshire NG34 8GN England on 21 July 2011 | |
21 Jul 2011 | CH01 | Director's details changed for Mr Stephen Eric Johnson on 20 July 2011 | |
21 Jul 2011 | TM02 | Termination of appointment of John Anthony as a secretary | |
21 Jul 2011 | AP03 | Appointment of Mrs Clare Louise O'rourke as a secretary | |
19 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
07 Oct 2010 | AD01 | Registered office address changed from 8 Vicarage Lane Scothern Lincoln LN2 2UB England on 7 October 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Stephen Eric Johnson on 1 October 2009 | |
14 Apr 2010 | AD01 | Registered office address changed from Anthony House 8 Vicarage Lane Scothern Lincoln LN2 2UB on 14 April 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Mr Jason Paul O'rourke on 1 October 2009 | |
14 Apr 2010 | CH03 | Secretary's details changed for John Michael Anthony on 1 October 2009 | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
06 Apr 2009 | 363a | Return made up to 01/04/09; full list of members | |
06 Apr 2009 | 288c | Director's change of particulars / stephen johnson / 01/04/2008 | |
18 Feb 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
18 Feb 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 31/08/2008 |