- Company Overview for SLANE LIMITED (07203867)
- Filing history for SLANE LIMITED (07203867)
- People for SLANE LIMITED (07203867)
- Insolvency for SLANE LIMITED (07203867)
- More for SLANE LIMITED (07203867)
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) |
---|---|---|---|
19 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
30 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2011 | DS02 | Withdraw the company strike off application | |
09 Dec 2011 | AD01 | Registered office address changed from 15 Foster Avenue Beeston Nottingham NG9 1AE United Kingdom on 9 December 2011 | |
06 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2011 | DS01 | Application to strike the company off the register | |
27 Jun 2011 | AR01 |
Annual return made up to 25 March 2011 with full list of shareholders
Statement of capital on 2011-06-27
|
|
03 Aug 2010 | TM01 | Termination of appointment of Jacqueline Brookes as a director | |
03 Aug 2010 | TM01 | Termination of appointment of Jason Homer as a director | |
03 Aug 2010 | TM01 | Termination of appointment of Phillip Chapman as a director | |
03 Aug 2010 | TM01 | Termination of appointment of Christopher Brookes as a director | |
21 Jul 2010 | CH01 | Director's details changed for Slane Codnor on 25 March 2010 | |
23 Jun 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 28 February 2011 | |
25 Mar 2010 | NEWINC |
Incorporation
|