- Company Overview for SLOAN BUILDING & MAINTENANCE LTD (07134343)
- Filing history for SLOAN BUILDING & MAINTENANCE LTD (07134343)
- People for SLOAN BUILDING & MAINTENANCE LTD (07134343)
- More for SLOAN BUILDING & MAINTENANCE LTD (07134343)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
11 Oct 2020 | CH01 | Director's details changed for Mrs Carla Sloan on 11 October 2020 | |
11 Oct 2020 | PSC04 | Change of details for Mrs Carla Sloan as a person with significant control on 11 October 2020 | |
11 Oct 2020 | PSC04 | Change of details for Mr Andrew Sloan as a person with significant control on 11 October 2020 | |
09 Oct 2020 | AD01 | Registered office address changed from Norfolk House 22 -24 Market Place Swaffham Norfolk PE37 7QH England to 6 6 Rockcliffe Gardens Wisbech Cambs PE13 2TD on 9 October 2020 | |
27 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
11 Jan 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Dec 2019 | AD01 | Registered office address changed from King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England to Norfolk House 22 -24 Market Place Swaffham Norfolk PE37 7QH on 31 December 2019 | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2019 | DS01 | Application to strike the company off the register | |
21 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
20 Feb 2018 | PSC04 | Change of details for Mr Andrew Sloan as a person with significant control on 19 February 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of Andrew Charles Sloan as a director on 19 February 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
13 Nov 2017 | AA | Micro company accounts made up to 31 May 2017 | |
28 Jun 2017 | AD01 | Registered office address changed from 42 Chapel Street Kings Lynn Norfolk PE30 1EF to King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY on 28 June 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
02 Feb 2015 | CH01 | Director's details changed for Andrew Charles Sloan on 1 September 2014 |