Advanced company searchLink opens in new window

S L S PROPERTY’S (NORTHERN) LTD

Company number 10356855

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)
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