Advanced company searchLink opens in new window

SLADEN (NO. 1) DEVELOPMENTS LIMITED

Company number 06458921

Filter by category

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)
27 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Apr 2019 AD01 Registered office address changed from C/O a R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 5 April 2019
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
10 May 2018 AD01 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O a R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE on 10 May 2018
03 May 2018 LIQ01 Declaration of solvency
03 May 2018 600 Appointment of a voluntary liquidator
03 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-18
28 Mar 2018 TM01 Termination of appointment of Fiona Alison Stockwell as a director on 28 March 2018
28 Mar 2018 TM01 Termination of appointment of Stephen Richards Daniels as a director on 28 March 2018
28 Mar 2018 AP01 Appointment of Mr Edward William Mole as a director on 28 March 2018
12 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 12 February 2018
12 Feb 2018 CS01 Confirmation statement made on 21 December 2017 with updates
12 Feb 2018 PSC01 Notification of The Executors of the Late Philip Sladen as a person with significant control on 21 December 2017
21 Jun 2017 CH01 Director's details changed for Miss Fiona Alison Stockwell on 21 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Stephen Richards Daniels on 20 June 2017
08 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
26 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
20 Sep 2016 AP01 Appointment of Fiona Alison Stockwell as a director on 20 September 2016
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
22 Apr 2016 SH20 Statement by Directors
22 Apr 2016 SH19 Statement of capital on 22 April 2016
  • GBP 26,000
22 Apr 2016 CAP-SS Solvency Statement dated 21/03/16
22 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 24/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
16 Mar 2016 TM01 Termination of appointment of Gareth Miller as a director on 15 March 2016