- Company Overview for SLOWHIT LIMITED (06897989)
- Filing history for SLOWHIT LIMITED (06897989)
- People for SLOWHIT LIMITED (06897989)
- Charges for SLOWHIT LIMITED (06897989)
- Insolvency for SLOWHIT LIMITED (06897989)
- More for SLOWHIT LIMITED (06897989)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from Bridgewater House Counterslip Bristol BS1 6BX to 5 Temple Square Temple Street Liverpool L2 5RH on 11 October 2021 | |
14 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2020 | |
13 Jan 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2019 | AM10 | Administrator's progress report | |
11 Nov 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 Jul 2019 | AM10 | Administrator's progress report | |
23 Jan 2019 | AM06 | Notice of deemed approval of proposals | |
18 Jan 2019 | AM02 | Statement of affairs with form AM02SOA | |
27 Dec 2018 | AM03 | Statement of administrator's proposal | |
18 Dec 2018 | AD01 | Registered office address changed from Carpeo Paxton House Prospect Place Swindon Wiltshire SN1 3ET to Bridgewater House Counterslip Bristol BS1 6BX on 18 December 2018 | |
14 Dec 2018 | AM01 | Appointment of an administrator | |
24 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
23 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 23 August 2018
|
|
21 Aug 2018 | AP01 | Appointment of Victor Gysin as a director on 8 May 2018 | |
16 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 16 August 2018
|
|
15 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 15 August 2018
|
|
13 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 16 May 2018
|
|
08 Aug 2018 | CH01 | Director's details changed | |
23 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
21 May 2018 | SH01 |
Statement of capital following an allotment of shares on 25 April 2018
|
|
14 May 2018 | RESOLUTIONS |
Resolutions
|