Advanced company searchLink opens in new window

MALLOWS & SLATER LIMITED

Company number 08736984

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 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2018 DS01 Application to strike the company off the register
17 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
29 Aug 2018 TM01 Termination of appointment of Mark Eastwood Slater as a director on 28 August 2018
23 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
04 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
04 Oct 2017 PSC01 Notification of Julian William Marcroft as a person with significant control on 6 April 2016
31 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
03 Nov 2016 CS01 Confirmation statement made on 28 September 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 150
06 Jun 2015 CERTNM Company name changed hawley mallows slater LIMITED\certificate issued on 06/06/15
  • RES15 ‐ Change company name resolution on 2015-05-22
06 Jun 2015 CONNOT Change of name notice
05 Mar 2015 TM01 Termination of appointment of Oliver Peter Hawley as a director on 5 March 2015
27 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Jan 2015 SH01 Statement of capital following an allotment of shares on 8 January 2015
  • GBP 150
08 Jan 2015 AP01 Appointment of Mark Eastwood Slater as a director on 8 January 2015
24 Oct 2014 CERTNM Company name changed hawley & mallows LIMITED\certificate issued on 24/10/14
  • RES15 ‐ Change company name resolution on 2014-09-29
24 Oct 2014 CONNOT Change of name notice
16 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
15 Nov 2013 CERTNM Company name changed jmoh LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-11-04
15 Nov 2013 CONNOT Change of name notice
17 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted