Advanced company searchLink opens in new window

SLATER & WALKER POSTER DISTRIBUTION SERVICE LIMITED

Company number 01903566

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)
28 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
26 Mar 2015 4.20 Statement of affairs with form 4.19
26 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-16
24 Mar 2015 AD01 Registered office address changed from 3 Fortune Way London NW10 6UF to Acre House 11-15 William Road London NW1 3ER on 24 March 2015
19 Mar 2015 600 Appointment of a voluntary liquidator
26 Nov 2014 TM01 Termination of appointment of Timothy Norman Horrox as a director on 29 September 2014
03 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
15 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Oct 2013 CH01 Director's details changed for Timothy Norman Horrox on 31 July 2013
07 Oct 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
21 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Sep 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
18 May 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Apr 2012 AD01 Registered office address changed from 6 Enterprise Way Salter Street London NW10 6UG on 12 April 2012
13 Sep 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
31 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 May 2011 AP01 Appointment of Timothy Norman Horrox as a director
17 Nov 2010 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 17 November 2010
02 Nov 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Sep 2010 TM02 Termination of appointment of Christine Thomas as a secretary