Advanced company searchLink opens in new window

S L MACLEAN LIMITED

Company number 08220348

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2020 DS01 Application to strike the company off the register
21 Feb 2020 AA Micro company accounts made up to 30 September 2019
20 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
30 May 2019 AA Micro company accounts made up to 30 September 2018
26 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
22 Oct 2017 AA Micro company accounts made up to 30 September 2017
25 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
17 Nov 2016 AA Total exemption full accounts made up to 30 September 2016
21 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
27 Jul 2016 CH01 Director's details changed for Ms Susan Maclean on 1 July 2016
27 Jul 2016 TM01 Termination of appointment of Susan Lorraine Maclean as a director on 1 July 2016
27 Jul 2016 TM02 Termination of appointment of Power Secretaries Limited as a secretary on 1 July 2016
27 Jul 2016 TM02 Termination of appointment of Power Secretaries Limited as a secretary on 1 July 2016
27 Jul 2016 AD01 Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to 30 Ryves Avenue Yateley Hampshire GU46 6FD on 27 July 2016
06 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
18 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
18 May 2015 CH01 Director's details changed for Susan Lorraine Maclean on 30 April 2015
18 Nov 2014 AP04 Appointment of Power Secretaries Limited as a secretary on 19 September 2012
18 Nov 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
22 Sep 2014 AD01 Registered office address changed from 19 Gander Drive Basingstoke Hampshire RG24 9JR England to 8C High Street Southampton Hampshire SO14 2DH on 22 September 2014
08 Aug 2014 AP01 Appointment of Ms Susan Maclean as a director on 19 September 2012
08 Aug 2014 AP04 Appointment of Power Secretaries Limited as a secretary on 1 May 2014