SLA PROJECTS LIMITED

Unit 4 Fernley Green Industrial Estate Unit 4 Fernley Green Industrial Estate, Knottingley, WF11 8DH, United Kingdom
StatusDISSOLVED
Company No.10625163
CategoryPrivate Limited Company
Incorporated17 Feb 2017
Age7 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 19 days

SUMMARY

SLA PROJECTS LIMITED is an dissolved private limited company with number 10625163. It was incorporated 7 years, 4 months, 1 day ago, on 17 February 2017 and it was dissolved 3 years, 8 months, 19 days ago, on 29 September 2020. The company address is Unit 4 Fernley Green Industrial Estate Unit 4 Fernley Green Industrial Estate, Knottingley, WF11 8DH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2019

Action Date: 16 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-16

Psc name: Mrs Lynsey Church

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2019

Action Date: 16 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Paul Church

Change date: 2019-02-16

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-16

Officer name: Mrs Lynsey Church

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-16

Officer name: Mr Andrew Church

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-02-28

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Feb 2018

Category: Address

Type: AD03

New address: Haigh Accountants Grange Cottage Fulham Lane Womersley DN6 9BW

Documents

View document PDF

Change sail address company with new address

Date: 22 Feb 2018

Category: Address

Type: AD02

New address: Haigh Accountants Grange Cottage Fulham Lane Womersley DN6 9BW

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lynsey Church

Change date: 2018-02-16

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynsey Church

Change date: 2018-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Lee Blacker

Appointment date: 2017-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Lee Blacker

Termination date: 2017-03-17

Documents

View document PDF

Incorporation company

Date: 17 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMRAPALI UK LTD

55 BEAUCHAMP PLACE,LONDON,SW3 1NY

Number:04410456
Status:ACTIVE
Category:Private Limited Company

DURGA'S GLOBAL HOTEL INDUSTRIES LIMITED

BASEMENT 32,LONDON,W12 8LE

Number:07142801
Status:ACTIVE
Category:Private Limited Company

EXETER SIGNS LTD

6 ALEXANDRA WAY,CREDITON,EX17 2EA

Number:06820659
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RTB LOGISTICS LIMITED

8 CHURCH GREEN EAST,REDDITCH,B98 8BP

Number:10262685
Status:ACTIVE
Category:Private Limited Company

SKYLARK AI (UK) LIMITED

11 WILDERNESSE MOUNT,SEVENOAKS,TN13 3QS

Number:11432151
Status:ACTIVE
Category:Private Limited Company

SOCIAL WORLD COACHING LTD

55 PARK ROAD,GOSPORT,PO12 2HQ

Number:11811104
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