Advanced company searchLink opens in new window

SLS COASTWAY SURVEYS LTD

Company number 07666927

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2018 DS01 Application to strike the company off the register
24 Sep 2018 CS01 Confirmation statement made on 13 June 2018 with updates
19 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
23 May 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
23 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Mar 2016 AD01 Registered office address changed from Winnington Hall Winnington Northwich Cheshire CW8 4DU to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 8 March 2016
31 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
31 Jul 2015 CH01 Director's details changed for Mr Enda Nolan on 13 June 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jun 2015 TM01 Termination of appointment of Mark Andrew Hudson as a director on 12 June 2015
12 Jun 2015 AP01 Appointment of Marion English as a director on 5 June 2015
12 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2015 MA Memorandum and Articles of Association
13 Apr 2015 AP01 Appointment of Mr Enda Nolan as a director on 13 April 2015
13 Apr 2015 TM01 Termination of appointment of Enda Nolan as a director on 13 April 2015
06 Nov 2014 AD01 Registered office address changed from Whitehall Business Centre 75 School Lane Hartford Northwich Cheshire CW8 1PF to Winnington Hall Winnington Northwich Cheshire CW8 4DU on 6 November 2014
15 Aug 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
15 Aug 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10
15 Aug 2014 CH01 Director's details changed for Mr Mark Andrew Hudson on 10 April 2014