B C SLATTER TRADING LIMITED

C/O Stellar Asset Management Limited C/O Stellar Asset Management Limited, Liverpool, L3 9AG, United Kingdom
StatusDISSOLVED
Company No.09967582
CategoryPrivate Limited Company
Incorporated25 Jan 2016
Age8 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years8 months, 8 days

SUMMARY

B C SLATTER TRADING LIMITED is an dissolved private limited company with number 09967582. It was incorporated 8 years, 4 months, 17 days ago, on 25 January 2016 and it was dissolved 8 months, 8 days ago, on 03 October 2023. The company address is C/O Stellar Asset Management Limited C/O Stellar Asset Management Limited, Liverpool, L3 9AG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Capital

Type: SH19

Capital : 0.50 GBP

Date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Legacy

Date: 26 Jan 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/01/22

Documents

View document PDF

Legacy

Date: 26 Jan 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 26 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-05

New address: C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG

Old address: Kendal House 1 Conduit Street London W1S 2XA United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Sabrina Taylor

Change date: 2022-05-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-05-04

Officer name: Tricor Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stellar Company Secretary Limited

Termination date: 2022-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Barbara Christine Slatter

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

Change date: 2021-05-27

New address: Kendal House 1 Conduit Street London W1S 2XA

Old address: 1 Conduit Street London W1S 2XA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Sabrina Taylor

Change date: 2020-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-12

Officer name: Mrs Claire Sabrina Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-12

Officer name: Mr Daryl Vincent Hine

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Douglas Francis Mills

Termination date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mills

Appointment date: 2018-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-17

Officer name: Andrew Philip Watson

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-26

Officer name: Mr Andrew Philip Watson

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jun 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-01-31

Documents

View document PDF

Incorporation company

Date: 25 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLFIELD MARKETING LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09948241
Status:ACTIVE
Category:Private Limited Company

CSS PAVING DESIGN LIMITED

312 A CARSHALTON ROAD,CARSHALTON,SM5 3QB

Number:11193367
Status:ACTIVE
Category:Private Limited Company

GARTH MEWS LIMITED

5 GARTH MEWS,LONDON,W5 1HF

Number:02541250
Status:ACTIVE
Category:Private Limited Company

INSITE ACCOUNTING & MANAGEMENT SERVICES LIMITED

8 POYNTZ GARDENS,NORTHAMPTON,NN5 7RY

Number:11029955
Status:ACTIVE
Category:Private Limited Company

PREMIER TOILET HIRE LIMITED

THE WORKSHOP, HIGH HOUSE DRIVE,BADINGHAM,IP13 8LU

Number:03530547
Status:ACTIVE
Category:Private Limited Company

RJDAVIES-ERO LTD

12 SILVER BIRCH CLOSE,LONDON,SE28 8RW

Number:11715563
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