Advanced company searchLink opens in new window

HUNTLEY SLADE SALES LIMITED

Company number 07767473

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)
10 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2014 DS01 Application to strike the company off the register
24 Oct 2014 AD01 Registered office address changed from C/O C/O Haysom Silverton Chancery House Silbury Boulevard Milton Keynes Bucks MK9 1JL England to C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 24 October 2014
24 Oct 2014 AD01 Registered office address changed from Norfolk House Centre 82 Saxon Gate West Milton Keynes MK9 2DL to C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 24 October 2014
17 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
16 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
02 Sep 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Nov 2012 AP01 Appointment of Mr Bernad Michael Palmer as a director on 10 October 2012
20 Nov 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
12 Apr 2012 TM01 Termination of appointment of Bernard Michael Palmer as a director on 6 February 2012
12 Apr 2012 AP01 Appointment of Ms Jacqueline Marion Slade as a director on 6 February 2012
29 Dec 2011 CERTNM Company name changed cosgrove marina LIMITED\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
29 Dec 2011 CONNOT Change of name notice
08 Sep 2011 NEWINC Incorporation