Advanced company searchLink opens in new window

SL (0505) LIMITED

Company number 07111888

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 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Sep 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Oct 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
22 Apr 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Jan 2013 AD01 Registered office address changed from Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT on 24 January 2013
27 Feb 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
13 May 2011 AD01 Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 13 May 2011
25 Mar 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
16 Jun 2010 SH01 Statement of capital following an allotment of shares on 22 January 2010
  • GBP 100
18 Feb 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
27 Jan 2010 AP01 Appointment of Nicholas Mark Jefferies as a director
27 Jan 2010 AD01 Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 27 January 2010
27 Jan 2010 AP01 Appointment of Norman Wakefield as a director
27 Jan 2010 AP03 Appointment of Nicholas Mark Jefferies as a secretary
27 Jan 2010 TM01 Termination of appointment of Jonathon Round as a director
22 Jan 2010 CERTNM Company name changed fresh challenge LIMITED\certificate issued on 22/01/10
  • RES15 ‐ Change company name resolution on 2010-01-08
22 Jan 2010 CONNOT Change of name notice
23 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)