S L PAVING & CONSTRUCTION LIMITED: Filings
Overview
| Company Name | S L PAVING & CONSTRUCTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07362219 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for S L PAVING & CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Sean Andrew Lackenby as a director on Jun 01, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Sean Andrew Lackenby as a person with significant control on Jun 01, 2019 | 1 pages | PSC07 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 3 pages | AA | ||||||||||
Termination of appointment of Claire Lois Lackenby as a director on Oct 15, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Claire Lois Lackenby as a director on Sep 06, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Abacus Company Formation Agents Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Kitform Limited as a secretary | 2 pages | AP04 | ||||||||||
Registered office address changed from * 5 Halifax Rise Waterlooville Hampshire PO7 7NJ* on Dec 12, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Sep 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Sharon Long as a director | 2 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0