Advanced company searchLink opens in new window

SLB14 UK LIMITED

Company number 07847458

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)
13 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
02 Jan 2018 TM01 Termination of appointment of Stuart James Robert Macleod as a director on 26 September 2017
06 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 12 April 2017
02 Jun 2016 4.68 Liquidators' statement of receipts and payments to 12 April 2016
06 May 2015 AD02 Register inspection address has been changed to St Leonards Works St Leonards Avenue Stafford Staffordshire ST17 4LX
06 May 2015 AD01 Registered office address changed from St Leonards Works St. Leonards Avenue Stafford ST17 4LX to 30 Finsbury Square London EC2P 2YU on 6 May 2015
05 May 2015 4.70 Declaration of solvency
05 May 2015 600 Appointment of a voluntary liquidator
05 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-13
09 Jan 2015 AR01 Annual return made up to 15 November 2014 with full list of shareholders
05 Dec 2014 SH19 Statement of capital on 5 December 2014
  • GBP 1
26 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium eliminated 05/11/2014
26 Nov 2014 SH20 Statement by Directors
26 Nov 2014 CAP-SS Solvency Statement dated 05/11/14
26 Nov 2014 SH02 Statement of capital on 5 November 2014
  • GBP 1
18 Nov 2014 TM01 Termination of appointment of Robert Michael Purcell as a director on 3 November 2014
18 Nov 2014 AP01 Appointment of Mr Stuart James Robert Macleod as a director on 3 November 2014
11 Jun 2014 CERTNM Company name changed alstom boiler uk LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
  • NM01 ‐ Change of name by resolution
19 May 2014 AA Full accounts made up to 31 March 2014
27 Mar 2014 TM01 Termination of appointment of Deryk Hesford as a director
04 Mar 2014 SH19 Statement of capital on 4 March 2014
  • GBP 1
04 Mar 2014 SH20 Statement by directors
04 Mar 2014 CAP-SS Solvency statement dated 20/02/14
04 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital