SLOAN BUILDING & MAINTENANCE LTD
Status | DISSOLVED |
Company No. | 07134343 |
Category | Private Limited Company |
Incorporated | 25 Jan 2010 |
Age | 14 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 years, 8 months, 10 days |
SUMMARY
SLOAN BUILDING & MAINTENANCE LTD is an dissolved private limited company with number 07134343. It was incorporated 14 years, 4 months, 7 days ago, on 25 January 2010 and it was dissolved 2 years, 8 months, 10 days ago, on 21 September 2021. The company address is 6 6 Rockcliffe Gardens, Wisbech, PE13 2TD, Cambs, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 16 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change person director company with change date
Date: 11 Oct 2020
Action Date: 11 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Carla Sloan
Change date: 2020-10-11
Documents
Change to a person with significant control
Date: 11 Oct 2020
Action Date: 11 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-11
Psc name: Mrs Carla Sloan
Documents
Change to a person with significant control
Date: 11 Oct 2020
Action Date: 11 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Sloan
Change date: 2020-10-11
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-09
Old address: Norfolk House 22 -24 Market Place Swaffham Norfolk PE37 7QH England
New address: 6 6 Rockcliffe Gardens Wisbech Cambs PE13 2TD
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Dissolution voluntary strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: SOAS(A)
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-31
Old address: King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England
New address: Norfolk House 22 -24 Market Place Swaffham Norfolk PE37 7QH
Documents
Dissolution application strike off company
Date: 28 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Change to a person with significant control
Date: 20 Feb 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Sloan
Change date: 2018-02-19
Documents
Termination director company with name termination date
Date: 20 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Charles Sloan
Termination date: 2018-02-19
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Address
Type: AD01
Old address: 42 Chapel Street Kings Lynn Norfolk PE30 1EF
New address: King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY
Change date: 2017-06-28
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Change person director company with change date
Date: 02 Feb 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Andrew Charles Sloan
Documents
Change person director company with change date
Date: 02 Feb 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carla Sloan
Change date: 2014-09-01
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Bass
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change account reference date company previous extended
Date: 30 Jun 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA01
New date: 2011-05-31
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Some Companies
43 DUNNICHEN ROAD,FORFAR,DD8 2RQ
Number: | SC600761 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAEDALUS AVIATION (SERVICES) LIMITED
EMP HOUSE,COALVILLE,LE67 3HE
Number: | 06967292 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERBY COLLEGE ROUNDHOUSE ROAD,DERBY,DE24 8JE
Number: | 08072758 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
27 CAUNSALL ROAD,KIDDERMINSTER,DY11 5YB
Number: | 10601287 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BRIMLEY VALE,NEWTON ABBOT,TQ13 9DA
Number: | 10053054 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
18/2 ROYSTON MAINS STREET,EDINBURGH,EH5 1LB
Number: | SL017155 |
Status: | ACTIVE |
Category: | Limited Partnership |