- Company Overview for S L S PROPERTY’S (NORTHERN) LTD (10356855)
- Filing history for S L S PROPERTY’S (NORTHERN) LTD (10356855)
- People for S L S PROPERTY’S (NORTHERN) LTD (10356855)
- More for S L S PROPERTY’S (NORTHERN) LTD (10356855)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2022 | DS01 | Application to strike the company off the register | |
05 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
01 Jul 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
20 Apr 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
09 Oct 2020 | TM01 | Termination of appointment of Paul Swindells as a director on 31 August 2020 | |
24 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
21 Nov 2019 | AD01 | Registered office address changed from 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 21 November 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
27 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
01 Mar 2019 | AP01 | Appointment of Mr Gregory James Lingard as a director on 19 February 2019 | |
06 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
30 Aug 2018 | AD01 | Registered office address changed from 24 Clarence Ar 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT United Kingdom to 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT on 30 August 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT United Kingdom to 24 Clarence Ar 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT on 30 August 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT on 7 August 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Mr Sean Duncan Lindsay-Smith on 7 August 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 10 July 2018 | |
24 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Sean Duncan Lindsay-Smith on 18 December 2017 | |
13 Sep 2017 | PSC01 | Notification of Paul Swindells as a person with significant control on 2 September 2016 | |
13 Sep 2017 | PSC01 | Notification of Sean Duncan Lindsay-Smith as a person with significant control on 2 September 2016 | |
13 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates |