SLADEN (NO. 4) DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 06458927 |
Category | Private Limited Company |
Incorporated | 21 Dec 2007 |
Age | 16 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2019 |
Years | 4 years, 8 months, 4 days |
SUMMARY
SLADEN (NO. 4) DEVELOPMENTS LIMITED is an dissolved private limited company with number 06458927. It was incorporated 16 years, 5 months, 11 days ago, on 21 December 2007 and it was dissolved 4 years, 8 months, 4 days ago, on 27 September 2019. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 27 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Address
Type: AD01
Old address: C/O a R Insolvency PO Box 797 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE
Change date: 2019-04-04
New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
New address: C/O a R Insolvency PO Box 797 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE
Change date: 2018-05-10
Old address: 6th Floor 338 Euston Road London NW1 3BG
Documents
Liquidation voluntary declaration of solvency
Date: 03 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 03 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-28
Officer name: Timothy William Ashworth Jackson-Stops
Documents
Termination director company with name termination date
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Richards Daniels
Termination date: 2018-03-28
Documents
Appoint person director company with name date
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward William Mole
Appointment date: 2018-03-28
Documents
Notification of a person with significant control
Date: 12 Feb 2018
Action Date: 21 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-21
Psc name: The Executors of the Late Philip Sladen
Documents
Withdrawal of a person with significant control statement
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-12
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Change person director company with change date
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-20
Officer name: Mr Stephen Richards Daniels
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 17 Mar 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-16
Officer name: Mr Timothy William Ashworth Jackson-Stops
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Appoint person director company with name date
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-20
Officer name: Mr Timothy William Ashworth Jackson-Stops
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Legacy
Date: 22 Apr 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Capital
Type: SH19
Capital : 26,000 GBP
Date: 2016-04-22
Documents
Legacy
Date: 22 Apr 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 21/03/16
Documents
Resolution
Date: 22 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 16 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-15
Officer name: Gareth Miller
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Change corporate secretary company
Date: 05 Sep 2014
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Miller
Documents
Termination director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Ellingham
Documents
Change registered office address company with date old address
Date: 10 Apr 2014
Action Date: 10 Apr 2014
Category: Address
Type: AD01
Old address: 7 Swallow Street London W1B 4DE
Change date: 2014-04-10
Documents
Change corporate secretary company with change date
Date: 10 Apr 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-04-09
Officer name: Capital Trading Companies Secretaries Limited
Documents
Termination director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Brown
Documents
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Richards Daniels
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Accounts with accounts type total exemption full
Date: 17 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Crowther
Documents
Appoint person director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Bernard Ellingham
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Accounts with accounts type total exemption full
Date: 08 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Termination director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Watkins
Documents
Second filing of form with form type
Date: 30 Nov 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: CH04
Documents
Change corporate secretary company
Date: 07 Nov 2011
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Appoint person director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jones Watkins
Documents
Change corporate secretary company with change date
Date: 26 Apr 2011
Action Date: 11 Feb 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-02-11
Officer name: Close Trading Companies Secretaries Limited
Documents
Change corporate secretary company
Date: 04 Apr 2011
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Change person director company with change date
Date: 04 Apr 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Matthew Brown
Change date: 2011-02-25
Documents
Change person director company with change date
Date: 31 Mar 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-25
Officer name: Mr Dean Matthew Brown
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-02
Old address: 10 Crown Place London EC2A 4FT
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-15
Officer name: Mr Dean Matthew Brown
Documents
Accounts with accounts type total exemption full
Date: 20 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / dean brown / 14/05/2009
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director leonard yull
Documents
Resolution
Date: 28 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 21/12/07-21/12/07 £ si [email protected]=29999 £ ic 1/30000
Documents
Legacy
Date: 28 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/09 to 30/09/08
Documents
Legacy
Date: 21 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/08 to 31/03/09
Documents
Some Companies
THE RECTORY 1 TOOMERS WHARF,NEWBURY,RG14 1DY
Number: | 08912385 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 OVERBRIDGE ROAD,SALFORD,M7 1SL
Number: | 09728595 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 SINAH LANE,HAYLING ISLAND,PO11 0HH
Number: | 08292117 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,MITCHAM,CR4 3BH
Number: | 11489790 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 FRAMLINGHAM ROAD,PETERBOROUGH,PE2 8UG
Number: | 11686482 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 KINGFISHER WALK,DERBY,DE24 3DE
Number: | 09119023 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |