Advanced company searchLink opens in new window

SLG MANAGEMENT SERVICES LIMITED

Company number 06579844

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)
22 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 20 June 2023
17 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 20 June 2022
04 Jul 2021 AD01 Registered office address changed from 68 Chapeltown Road Radcliffe Manchester M26 1YF to Resolution House 12 Mill Hill Leeds LS1 5DQ on 4 July 2021
01 Jul 2021 LIQ02 Statement of affairs
01 Jul 2021 600 Appointment of a voluntary liquidator
01 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-21
27 May 2021 CS01 Confirmation statement made on 29 April 2021 with updates
30 Jan 2021 AA Micro company accounts made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
13 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
10 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
13 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
29 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
15 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 2
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
11 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2
11 May 2014 CH01 Director's details changed for Shelley Avril Solomons on 10 May 2014
11 May 2014 AD01 Registered office address changed from 68 Chapeltown Road Radcliffe Manchester M26 1YF England on 11 May 2014
11 May 2014 AD01 Registered office address changed from 3 Pinfold Lane Whitefield Greater Manchester M45 7NY on 11 May 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013