Advanced company searchLink opens in new window

SLOWHIT FS LIMITED

Company number 10321365

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)
08 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 22 October 2021
11 Oct 2021 AD01 Registered office address changed from Bridgewater House Counterslip Bristol BS1 6BX to 5 Temple Square Temple Street Liverpool L2 5RH on 11 October 2021
24 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 22 October 2020
05 Nov 2019 600 Appointment of a voluntary liquidator
23 Oct 2019 AM10 Administrator's progress report
23 Oct 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
30 Jul 2019 AM10 Administrator's progress report
20 Feb 2019 AM02 Statement of affairs with form AM02SOA
13 Feb 2019 AM06 Notice of deemed approval of proposals
28 Jan 2019 AD01 Registered office address changed from Carpeo Paxton House Prospect Place Swindon Wiltshire SN1 3ET United Kingdom to Bridgewater House Counterslip Bristol BS1 6BX on 28 January 2019
21 Jan 2019 AM03 Statement of administrator's proposal
18 Jan 2019 AM01 Appointment of an administrator
13 Sep 2018 CS01 Confirmation statement made on 25 July 2018 with updates
12 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 270,000
25 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
10 Aug 2017 PSC02 Notification of Slowhit Limited as a person with significant control on 9 August 2016
10 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates
09 Jun 2017 MR01 Registration of charge 103213650001, created on 7 June 2017
16 Nov 2016 AP01 Appointment of Mr Mike Minahan as a director on 5 September 2016
18 Aug 2016 AA01 Current accounting period shortened from 31 August 2017 to 31 May 2017
09 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-09
  • GBP 20,000