S L G WHOLESALE MEATS LIMITED
Status | ACTIVE |
Company No. | 06887067 |
Category | Private Limited Company |
Incorporated | 24 Apr 2009 |
Age | 15 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
S L G WHOLESALE MEATS LIMITED is an active private limited company with number 06887067. It was incorporated 15 years, 1 month, 10 days ago, on 24 April 2009. The company address is Wheelgate House Wheelgate House, Goole, DN14 8ER, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 11 Jan 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 Dec 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Address
Type: AD01
New address: Wheelgate House Reedness Goole DN14 8ER
Change date: 2021-06-11
Old address: 4 Penraevon Street Penraevon Industrial Estate Leeds LS7 2AW England
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 29 May 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Change person director company with change date
Date: 30 Apr 2016
Action Date: 09 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-09
Officer name: John Hutchinson Shedden
Documents
Change person director company with change date
Date: 30 Apr 2016
Action Date: 09 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-09
Officer name: Gillian Noutch
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2016
Action Date: 30 Apr 2016
Category: Address
Type: AD01
New address: 4 Penraevon Street Penraevon Industrial Estate Leeds LS7 2AW
Change date: 2016-04-30
Old address: C/O Grants 11 Park Place Leeds West Yorkshire LS1 2RX
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Capital name of class of shares
Date: 24 Jan 2013
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 24 Jan 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 24 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts amended with made up date
Date: 10 Oct 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AAMD
Made up date: 2011-04-30
Documents
Accounts amended with made up date
Date: 09 Oct 2012
Action Date: 30 Apr 2010
Category: Accounts
Type: AAMD
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 30 May 2012
Action Date: 30 May 2012
Category: Address
Type: AD01
Old address: C/O Carringtons 14 Mill Street Bradford West Yorkshire BD1 4AB
Change date: 2012-05-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Hutchinson Shedden
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Gillian Noutch
Documents
Some Companies
446 EDGWARE ROAD,LONDON,W2 1EG
Number: | 11000395 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 DORNOCH AVENUE,GLASGOW,G46 6QH
Number: | SC494706 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 THE BROADWAY,,SS9 1PG
Number: | 04614274 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11177638 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWMAN ELECTRIC MOTORS LIMITED
INVENSYS HOUSE,LONDON,SW1P 1BX
Number: | 00845644 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PMG PROJECT CONTROL SOLUTIONS LTD
53 MARCHLYN CRESCENT,STOCKTON-ON-TEES,TS17 5DP
Number: | 07580008 |
Status: | ACTIVE |
Category: | Private Limited Company |