- Company Overview for SLOWHIT FS LIMITED (10321365)
- Filing history for SLOWHIT FS LIMITED (10321365)
- People for SLOWHIT FS LIMITED (10321365)
- Charges for SLOWHIT FS LIMITED (10321365)
- Insolvency for SLOWHIT FS LIMITED (10321365)
- More for SLOWHIT FS LIMITED (10321365)
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
|
|
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
Statement of capital on 2016-08-09
|