SLR DEVELOPMENTS LIMITED

10 St. Helens Road, Swansea, SA1 4AW
StatusLIQUIDATION
Company No.08915864
CategoryPrivate Limited Company
Incorporated27 Feb 2014
Age10 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

SLR DEVELOPMENTS LIMITED is an liquidation private limited company with number 08915864. It was incorporated 10 years, 3 months, 3 days ago, on 27 February 2014. The company address is 10 St. Helens Road, Swansea, SA1 4AW.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jan 2024

Action Date: 10 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Address

Type: AD01

New address: 10 st. Helens Road Swansea SA1 4AW

Change date: 2022-11-18

Old address: Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2022

Action Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-08

Psc name: Mr Sam Rose

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2022

Action Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-08

Psc name: Leanne Julie Rose

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-08

Officer name: Leanne Rose

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2022

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-09

Officer name: Leanne Hogarth

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2022

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-01

Psc name: Miss Leanne Julie Rose

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Address

Type: AD01

Old address: 92 Limpsfield Road Warlingham CR6 9RA England

Change date: 2022-03-11

New address: Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-27

Psc name: Miss Leanne Julie Hogarth

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2021

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sam Rose

Notification date: 2020-06-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2021

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Leanne Julie Hogarth

Change date: 2020-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr Sam Rose

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

Old address: 206 Stafford Road Caterham Surrey CR3 6JF England

Change date: 2017-02-08

New address: 92 Limpsfield Road Warlingham CR6 9RA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Change person director company with change date

Date: 13 May 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-29

Officer name: Leanne Hogarth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

Old address: 6 Parkside Mews Warlingham Surrey CR6 9PU

Change date: 2016-02-08

New address: 206 Stafford Road Caterham Surrey CR3 6JF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Rose

Termination date: 2014-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-31

Officer name: Sam Rose

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Rose

Documents

View document PDF

Incorporation company

Date: 27 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

K2 BESPOKE PROJECT LTD

6 METROPOLITAN HOUSE,BRENTFORD,TW8 0HA

Number:10657374
Status:ACTIVE
Category:Private Limited Company

L.& M.(MONTROSE PRODUCTS)LIMITED

21 BEDFORD SQUARE,,WC1B 3HH

Number:00541982
Status:ACTIVE
Category:Private Limited Company

MCHARPER TECHNICAL SERVICES LTD

12 LONG RIDGE,WEST YORKSHIRE,HD6 3RZ

Number:03310817
Status:ACTIVE
Category:Private Limited Company

ROUGHBOX LIMITED

LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT

Number:09795544
Status:ACTIVE
Category:Private Limited Company

SCION VENTURES LIMITED

43 BERKELEY SQUARE,LONDON,W1J 5FJ

Number:08861316
Status:ACTIVE
Category:Private Limited Company

SUSTAINED SPORTING SUCCESS LIMITED

20 MEADOWCROFT ROAD,WAKEFIELD,WF1 3TA

Number:08254282
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