Advanced company searchLink opens in new window

LIBRARY SERVICES (SLOUGH) LIMITED

Company number 07445483

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2016 TM02 Termination of appointment of Philip Mark Thompson as a secretary on 18 November 2016
25 Oct 2016 TM01 Termination of appointment of Jonathan Michael Coyle as a director on 20 October 2016
25 Oct 2016 AP01 Appointment of Ms Sophia Elizabeth Looney as a director on 20 October 2016
23 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
20 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Nov 2014 AD01 Registered office address changed from Essex Libraries Goldlay Gardens Chelmsford CM2 0EW to County Hall Market Road Chelmsford Essex CM1 1QH on 24 November 2014
24 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
30 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jul 2014 TM01 Termination of appointment of Robert Overall as a director
06 Mar 2014 TM01 Termination of appointment of Geoffrey Elgar as a director
21 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
18 Sep 2013 AP01 Appointment of Mr Robert Clifford Overall as a director
17 Sep 2013 AP01 Appointment of Mr Jonathan Michael Coyle as a director
01 Aug 2013 TM01 Termination of appointment of Will Patten as a director
01 Aug 2013 TM01 Termination of appointment of James Wilson as a director
10 Dec 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AD01 Registered office address changed from New Bridge House 60-68 New London Road Chelsford Essex CM2 0PD on 18 April 2012
21 Dec 2011 AP01 Appointment of Mr James Wilson as a director
28 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
14 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Dec 2010 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012