Advanced company searchLink opens in new window

SCHOOL LANE RADFORD MANAGEMENT COMPANY LIMITED

Company number 06656321

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)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2016 DS01 Application to strike the company off the register
27 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
12 Sep 2014 AA Accounts for a dormant company made up to 31 July 2014
25 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
27 Nov 2013 AA Accounts for a dormant company made up to 31 July 2013
25 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
22 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
06 Feb 2013 AD01 Registered office address changed from 3 Mill Street Warwick CV34 4HB England on 6 February 2013
26 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
30 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
28 Mar 2012 AD01 Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 28 March 2012
02 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
27 Jan 2011 AA Accounts for a dormant company made up to 31 July 2010
15 Sep 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Michael William Marshall on 1 June 2010
20 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
01 Sep 2009 88(2) Capitals not rolled up
01 Sep 2009 363a Return made up to 25/07/09; full list of members
05 Aug 2008 288b Appointment terminated secretary l & a secretarial LIMITED
05 Aug 2008 288b Appointment terminated director l & a registrars LIMITED
05 Aug 2008 288a Director appointed michael william marshall
05 Aug 2008 287 Registered office changed on 05/08/2008 from 31 corsham street london N1 6DR
05 Aug 2008 288a Secretary appointed sheila sturgeon