SLG CORPORATE LIMITED

Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS
StatusDISSOLVED
Company No.06022796
CategoryPrivate Limited Company
Incorporated08 Dec 2006
Age17 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution27 Feb 2021
Years3 years, 3 months, 19 days

SUMMARY

SLG CORPORATE LIMITED is an dissolved private limited company with number 06022796. It was incorporated 17 years, 6 months, 10 days ago, on 08 December 2006 and it was dissolved 3 years, 3 months, 19 days ago, on 27 February 2021. The company address is Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 27 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 02 Oct 2019

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution INSOLVENCY:Resolution for appointment of Liquidators

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-12

Officer name: Judith Ann Crowther

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-18

Old address: The Quays Victoria Street Shipley West Yorkshire BD17 7BN

New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-02

Officer name: Ms Syka Sheikh

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Danny Michalowicz

Termination date: 2019-04-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-01

Officer name: Mr Danny Michalowicz

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-01

Officer name: Robert Terence Ward

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Gerald Dixon

Termination date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 30 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate director company with change date

Date: 07 Apr 2016

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Sadeh Lok Housing Group

Change date: 2015-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: AD01

Old address: Trafford House, 11 Halifax Road Huddersfield West Yorkshire HD3 3AN

Change date: 2015-12-08

New address: The Quays Victoria Street Shipley West Yorkshire BD17 7BN

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-07

Officer name: Mr Robert Terence Ward

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Elisabeth Scargill

Termination date: 2015-09-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-22

Officer name: Mrs Judith Ann Crowther

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Stanley Simpson

Termination date: 2014-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-22

Officer name: Mr Stephen Gerald Dixon

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Dolan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Kevin Dolan

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Simpson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stone

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Simpson

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Ellis

Documents

View document PDF

Appoint corporate director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Sadeh Lok Housing Group

Documents

View document PDF

Termination director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saleem Sarwar

Documents

View document PDF

Termination director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryle Berry

Documents

View document PDF

Appoint person secretary company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Elisabeth Scargill

Documents

View document PDF

Termination secretary company with name

Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Elliott

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdul Guefor

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Stanley Simpson

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Balbir Uppal

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard James Ellis

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Stone

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul Guefor

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kenneth Elliott

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saleem Sarwar

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Cheryle Berry

Documents

View document PDF

Termination secretary company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Scargill

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 31/03/2008

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kenneth elliott

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director clive unitt

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul dolan

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed balbir singh uppal

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Incorporation company

Date: 08 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIER GROUP UK LTD

49 MOOR LANE,BEDFORD,MK45 2DJ

Number:11728831
Status:ACTIVE
Category:Private Limited Company

EILEAN DHU LTD

THE OLD SURGERY,TARBERT,PA29 6UL

Number:SC464440
Status:ACTIVE
Category:Private Limited Company

JOHN WORLEY (MEMORIALS) LIMITED

48 LAWN LANE,HERTS,HP3 9HL

Number:02581989
Status:ACTIVE
Category:Private Limited Company

METRO FLORAL DESIGN LIMITED

32 PHIPPS HATCH LANE,ENFIELD,EN2 0HN

Number:07884711
Status:ACTIVE
Category:Private Limited Company

TALL TREES MEDIA LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:09209225
Status:ACTIVE
Category:Private Limited Company

TECH 4 CASH LTD

179 TYLECROFT ROAD,LONDON,SW16 4TD

Number:11678927
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source