FRIENDS SLPS LIMITED
Status | DISSOLVED |
Company No. | 00003413 |
Category | Private Limited Company |
Incorporated | 08 Jan 1867 |
Age | 157 years, 4 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2016 |
Years | 7 years, 4 months, 23 days |
SUMMARY
FRIENDS SLPS LIMITED is an dissolved private limited company with number 00003413. It was incorporated 157 years, 4 months, 13 days ago, on 08 January 1867 and it was dissolved 7 years, 4 months, 23 days ago, on 29 December 2016. The company address is No 1 Dorset Street, Southampton, SO15 2DP, Hampshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 29 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Address
Type: AD01
New address: No 1 Dorset Street Southampton Hampshire SO15 2DP
Change date: 2016-08-11
Old address: Pixham End Dorking Surrey RH4 1QA
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 05 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Legacy
Date: 19 May 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 19 May 2016
Action Date: 19 May 2016
Category: Capital
Type: SH19
Date: 2016-05-19
Capital : 1 GBP
Documents
Legacy
Date: 19 May 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 18/05/16
Documents
Resolution
Date: 19 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 18 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Rowley Rose
Appointment date: 2016-05-12
Documents
Termination director company with name termination date
Date: 18 May 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-13
Officer name: Jonathan Charles Paykel
Documents
Termination director company with name termination date
Date: 18 May 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Williams
Termination date: 2016-02-10
Documents
Appoint person director company with name date
Date: 18 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Clair Louise Marshall
Appointment date: 2016-05-12
Documents
Termination director company with name termination date
Date: 07 Jan 2016
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-07
Officer name: Jonathan Stephen Moss
Documents
Change sail address company with old address new address
Date: 03 Aug 2015
Category: Address
Type: AD02
New address: St Helen's 1 Undershaft London EC3P 3DQ
Old address: Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Accounts with accounts type dormant
Date: 27 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 28 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Charles Paykel
Appointment date: 2015-01-23
Documents
Termination director company with name termination date
Date: 20 Aug 2014
Action Date: 06 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-06
Officer name: Amanda Sisson
Documents
Accounts with accounts type dormant
Date: 17 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Appoint person director company with name
Date: 31 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amanda Sisson
Documents
Appoint person director company with name
Date: 31 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Williams
Documents
Termination director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Kipling
Documents
Termination director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jin-Wee Tan
Documents
Appoint person director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Stephen Moss
Documents
Termination director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Versey
Documents
Accounts with accounts type dormant
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Accounts with accounts type dormant
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 19 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jin-Wee Tan
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Move registers to sail company
Date: 28 Mar 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 31 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Certificate change of name company
Date: 14 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sun life property services LIMITED\certificate issued on 14/03/11
Documents
Termination secretary company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeremy Small
Documents
Termination director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Pinnock
Documents
Termination director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Awford
Documents
Termination director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Yates
Documents
Appoint person director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Richard Beavis Versey
Documents
Appoint person director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Robert Kipling
Documents
Appoint corporate secretary company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Friends Life Secretarial Services Limited
Documents
Change registered office address company with date old address
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-12
Old address: , 5 Old Broad Street, London, EC2N 1AD
Documents
Accounts with accounts type dormant
Date: 24 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Change person secretary company with change date
Date: 26 Apr 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jeremy Peter Small
Change date: 2010-04-23
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-23
Officer name: Stephen Richard Yates
Documents
Appoint person director company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Francis Awford
Documents
Termination director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Smith
Documents
Accounts with accounts type dormant
Date: 10 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/07; no change of members
Documents
Accounts with accounts type dormant
Date: 23 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/06; full list of members
Documents
Legacy
Date: 18 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 18/01/06 from: 107 cheapside, london, EC2V 6DU
Documents
Accounts with accounts type dormant
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/05; full list of members
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 22 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/04; full list of members
Documents
Legacy
Date: 15 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Sep 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 22 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/03; full list of members
Documents
Legacy
Date: 14 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/02; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type full
Date: 06 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/01; no change of members
Documents
Legacy
Date: 12 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 19 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 23 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/00; no change of members
Documents
Resolution
Date: 12 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Apr 2000
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/00; full list of members
Documents
Accounts with accounts type full
Date: 14 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 26 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/99; full list of members
Documents
Some Companies
AGI GLOBAL LOGISTICS (PL) LIMITED
BOYCES BUILDING 40-42 REGENT STREET,BRISTOL,BS8 4HU
Number: | 11195490 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BUCHANAN COURT,DINGWALL,IV15 9XF
Number: | SC535463 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORFOLK HOUSE,KING'S LYNN,PE30 4NG
Number: | 08328724 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORTGAGE CENTRAL (SCOTLAND) LIMITED
22 UPPER CRAIGS,STIRLING,FK8 2DG
Number: | SC340125 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANNERS HOUSE TANNERS HOUSE,HEXHAM,NE46 3QD
Number: | 03678612 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
38 ABBOTS GREEN,CROOK,DL15 0QZ
Number: | 11731711 |
Status: | ACTIVE |
Category: | Private Limited Company |