SLS ROAD MAINTENANCE LIMITED: Filings

  • Overview

    Company NameSLS ROAD MAINTENANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08039766
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SLS ROAD MAINTENANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Stephanie Elliott as a director on Sep 16, 2019

    1 pagesTM01

    Confirmation statement made on Apr 20, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 10, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2019

    RES15

    Appointment of Miss Stephanie Elliott as a director on Apr 01, 2019

    2 pagesAP01

    Registered office address changed from First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 2 North Moor Cottages, Trimdon Colliery County Durham. TS29 6DX on Mar 21, 2019

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Amended micro company accounts made up to Mar 31, 2017

    8 pagesAAMD

    Confirmation statement made on Apr 20, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Apr 20, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Apr 20, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Apr 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on May 15, 2015

    1 pagesAD01

    Annual return made up to Apr 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Apr 20, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Director's details changed for Mr Bradley Saunders on Apr 20, 2012

    2 pagesCH01

    Current accounting period shortened from Apr 30, 2013 to Mar 31, 2013

    1 pagesAA01

    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