Advanced company searchLink opens in new window

SLS METALWORKS LTD

Company number 10413668

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)
05 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 30 October 2020
28 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 30 October 2019
05 Mar 2019 LIQ02 Statement of affairs
21 Jan 2019 AD01 Registered office address changed from Unit 9 North Way Walworth Industrial Estate Andover Hampshire SP10 5AZ United Kingdom to 2nd Floor Three Brindley Place Birmingham B1 2JB on 21 January 2019
17 Dec 2018 600 Appointment of a voluntary liquidator
17 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-31
23 Oct 2018 PSC01 Notification of Richard Bruce Taylor as a person with significant control on 22 October 2018
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
23 Oct 2018 PSC07 Cessation of Lee Paul Smith as a person with significant control on 22 October 2018
23 Oct 2018 PSC07 Cessation of Dorian Christian Lawrence as a person with significant control on 22 October 2018
23 Oct 2018 PSC07 Cessation of Alan Cambell as a person with significant control on 22 October 2018
23 Oct 2018 AP01 Appointment of Mr Richard Bruce Taylor as a director on 22 October 2018
19 Oct 2018 TM01 Termination of appointment of Gerry Brame as a director on 19 October 2018
16 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
08 Sep 2018 TM01 Termination of appointment of Lee Paul Smith as a director on 4 September 2018
04 Sep 2018 TM01 Termination of appointment of Dorian Christian Lawrence as a director on 4 September 2018
06 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jul 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
27 Apr 2018 TM01 Termination of appointment of Peter John Carter as a director on 20 April 2018
27 Apr 2018 AP01 Appointment of Mr Gerry Brame as a director on 20 April 2018
16 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
12 Oct 2017 PSC04 Change of details for Mr Alan Campbell as a person with significant control on 25 July 2017