Advanced company searchLink opens in new window

SLINGSBY LIMITED

Company number 05854423

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2018 DS01 Application to strike the company off the register
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
22 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
11 Jan 2017 TM01 Termination of appointment of Neal Martin Jennion as a director on 9 January 2017
11 Jan 2017 TM01 Termination of appointment of Robert David Marshall as a director on 9 January 2017
11 Jan 2017 TM01 Termination of appointment of Stephen John Fitz-Gerald as a director on 9 January 2017
04 Jan 2017 CH01 Director's details changed for Mr Robert David Marshall on 3 January 2017
04 Oct 2016 TM01 Termination of appointment of Michael John Marshall as a director on 1 October 2016
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
14 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
05 May 2016 TM01 Termination of appointment of William Charles Mason Dastur as a director on 30 April 2016
03 May 2016 TM01 Termination of appointment of Glen John Clark as a director on 30 April 2016
19 Apr 2016 CH01 Director's details changed for Mr Gary John Scott Moynehan on 1 October 2015
18 Apr 2016 AD04 Register(s) moved to registered office address Airport House the Airport Cambridge CB5 8RY
26 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
04 Jun 2015 AP01 Appointment of Mr Gary John Scott Moynehan as a director
04 Jun 2015 AP01 Appointment of Mr Gary John Scott Moynehan as a director on 1 June 2015
19 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jun 2014 CH01 Director's details changed for Mr Robert David Marshall on 26 June 2014
25 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3