Advanced company searchLink opens in new window

SLOWHIT LIMITED

Company number 06897989

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)
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
  • GBP 883,326.45
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
  • GBP 841,326.45
15 Aug 2018 SH01 Statement of capital following an allotment of shares on 15 August 2018
  • GBP 816,326.45
13 Aug 2018 SH01 Statement of capital following an allotment of shares on 16 May 2018
  • GBP 700,326.45
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
  • GBP 450,326.45
14 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association