SLR CABLES LIMITED

Stuart Mcbain Ltd Stuart Mcbain Ltd, Liverpool, L3 4BJ, England
StatusDISSOLVED
Company No.10696826
CategoryPrivate Limited Company
Incorporated29 Mar 2017
Age7 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years4 years, 11 months, 20 days

SUMMARY

SLR CABLES LIMITED is an dissolved private limited company with number 10696826. It was incorporated 7 years, 1 month, 19 days ago, on 29 March 2017 and it was dissolved 4 years, 11 months, 20 days ago, on 28 May 2019. The company address is Stuart Mcbain Ltd Stuart Mcbain Ltd, Liverpool, L3 4BJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Feb 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2019

Action Date: 19 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-19

Officer name: Kevin Kristensen

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2019

Action Date: 19 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-19

Psc name: Kevin Kristensen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-15

Psc name: Stephen Mark Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mark Roberts

Appointment date: 2018-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Mark Roberts

Cessation date: 2018-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-15

Officer name: Stephen Mark Roberts

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-08

Psc name: Mr Kevin Kristensen

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Kristensen

Change date: 2018-03-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-08

Psc name: Mr Stephen Mark Roberts

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-08

Psc name: Kevin Kristensen

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-07

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Kristensen

Appointment date: 2018-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 29 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWLERCARE LTD

67 MILLFIELD ROAD,STOCKTON-ON-TEES,TS21 4DP

Number:10437513
Status:ACTIVE
Category:Private Limited Company

BULLDOG INTERNATIONAL LIMITED

UNITS 2,3 & 4,MUCH WENLOCK,TF13 6DH

Number:02491624
Status:ACTIVE
Category:Private Limited Company

DOBSON CONTRACT CLEANING SERVICES LIMITED

49 MURRAYFIELD ROAD,,HU5 4DN

Number:06429407
Status:ACTIVE
Category:Private Limited Company

HUSTON & CO LLP

13 CABIN HILL GARDENS,BELFAST,BT5 7AP

Number:NC000011
Status:ACTIVE
Category:Limited Liability Partnership

PARTNERSHIP CONSULTANCY SERVICES LIMITED

255 GREEN LANES,LONDON,N13 4XE

Number:07198528
Status:ACTIVE
Category:Private Limited Company

SNATCHED MEDIA LIMITED

C/O SHS FIFTH FLOOR THE TERRACE,LONDON,W1F 0UR

Number:11690059
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