SLOAN BUILDING & MAINTENANCE LTD

6 6 Rockcliffe Gardens, Wisbech, PE13 2TD, Cambs, England
StatusDISSOLVED
Company No.07134343
CategoryPrivate Limited Company
Incorporated25 Jan 2010
Age14 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Bass

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORTESE DESIGN LTD

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 EDUCATION TRUST

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)

JAVED MUSHTAQ LTD

27 CAUNSALL ROAD,KIDDERMINSTER,DY11 5YB

Number:10601287
Status:ACTIVE
Category:Private Limited Company

MERRISTEM GARDENS LIMITED

22 BRIMLEY VALE,NEWTON ABBOT,TQ13 9DA

Number:10053054
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PERTON EXPERT LP

18/2 ROYSTON MAINS STREET,EDINBURGH,EH5 1LB

Number:SL017155
Status:ACTIVE
Category:Limited Partnership

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