- Company Overview for SLS ROAD MAINTENANCE LIMITED (08039766)
- Filing history for SLS ROAD MAINTENANCE LIMITED (08039766)
- People for SLS ROAD MAINTENANCE LIMITED (08039766)
- More for SLS ROAD MAINTENANCE LIMITED (08039766)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2020 | DS01 | Application to strike the company off the register | |
11 Oct 2019 | TM01 | Termination of appointment of Stephanie Elliott as a director on 16 September 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
10 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2019 | AP01 | Appointment of Miss Stephanie Elliott as a director on 1 April 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 2 North Moor Cottages, Trimdon Colliery County Durham. TS29 6DX on 21 March 2019 | |
23 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 May 2018 | AAMD | Amended micro company accounts made up to 31 March 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
09 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
15 May 2015 | AD01 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 | |
19 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 May 2012 | CH01 | Director's details changed for Mr Bradley Saunders on 20 April 2012 | |
15 May 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 March 2013 |