Advanced company searchLink opens in new window

SLAYMAKER COWLEY WHITE/BOZELL (HOLDINGS) LIMITED

Company number 02207028

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2010 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2010 4.71 Return of final meeting in a members' voluntary winding up
01 Dec 2009 600 Appointment of a voluntary liquidator
01 Dec 2009 LIQ MISC OC Court order insolvency:replacement of liquidator
01 Dec 2009 4.40 Notice of ceasing to act as a voluntary liquidator
26 Nov 2009 4.68 Liquidators' statement of receipts and payments to 22 October 2009
04 Nov 2008 287 Registered office changed on 04/11/2008 from ground floor 84 eccleston square london SW1V 1PX
03 Nov 2008 4.70 Declaration of solvency
03 Nov 2008 600 Appointment of a voluntary liquidator
03 Nov 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-10-23
01 Jul 2008 363a Return made up to 30/06/08; full list of members
05 Mar 2008 AA Accounts made up to 31 December 2007
31 Jan 2008 288b Director resigned
27 Nov 2007 288a New director appointed
18 Aug 2007 363s Return made up to 30/06/07; full list of members
14 Apr 2007 287 Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY
12 Mar 2007 AA Accounts made up to 31 December 2006
04 Oct 2006 AA Accounts made up to 31 December 2005
22 Aug 2006 363s Return made up to 30/06/06; full list of members
09 Jul 2005 363s Return made up to 30/06/05; full list of members
02 Mar 2005 AA Accounts made up to 31 December 2004
28 Oct 2004 288b Director resigned
15 Oct 2004 288a New secretary appointed
15 Oct 2004 288b Secretary resigned
15 Oct 2004 288b Director resigned