SRL CHEMICAL SALES AND ANALYTICAL SERVICES LTD
Company number 11451635
- Company Overview for SRL CHEMICAL SALES AND ANALYTICAL SERVICES LTD (11451635)
- Filing history for SRL CHEMICAL SALES AND ANALYTICAL SERVICES LTD (11451635)
- People for SRL CHEMICAL SALES AND ANALYTICAL SERVICES LTD (11451635)
- Charges for SRL CHEMICAL SALES AND ANALYTICAL SERVICES LTD (11451635)
- Insolvency for SRL CHEMICAL SALES AND ANALYTICAL SERVICES LTD (11451635)
- More for SRL CHEMICAL SALES AND ANALYTICAL SERVICES LTD (11451635)
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 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2023 | |
28 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2022 | |
10 Sep 2021 | AD01 | Registered office address changed from 139-143 Union Street Oldham OL1 1TE United Kingdom to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 10 September 2021 | |
10 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
10 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2021 | LIQ02 | Statement of affairs | |
27 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with updates | |
27 Jul 2021 | PSC02 | Notification of Srl Group Holdings Ltd as a person with significant control on 1 January 2020 | |
27 Jul 2021 | PSC07 | Cessation of Frank Thomas Headen Morris as a person with significant control on 1 January 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
04 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
17 Jun 2020 | PSC01 | Notification of Frank Thomas Headen Morris as a person with significant control on 1 January 2020 | |
17 Jun 2020 | PSC07 | Cessation of Srl Group Holdings Ltd as a person with significant control on 1 January 2020 | |
21 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
28 Nov 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
08 Apr 2019 | MR01 | Registration of charge 114516350002, created on 3 April 2019 | |
25 Oct 2018 | MR01 | Registration of charge 114516350001, created on 22 October 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates | |
02 Aug 2018 | PSC02 | Notification of Srl Group Holdings Ltd as a person with significant control on 1 August 2018 | |
02 Aug 2018 | PSC07 | Cessation of Frank Thomas Headen Morris as a person with significant control on 1 August 2018 | |
06 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-06
|