SLR DEVELOPMENTS LIMITED
Status | LIQUIDATION |
Company No. | 08915864 |
Category | Private Limited Company |
Incorporated | 27 Feb 2014 |
Age | 10 years, 3 months, 3 days |
Jurisdiction | England 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
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
Liquidation voluntary appointment of liquidator
Date: 18 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 18 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 02 Feb 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sam Rose
Documents
Some Companies
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 |
LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT
Number: | 09795544 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |