Advanced company searchLink opens in new window

S.L. MOTOR CARS LIMITED

Company number 06489640

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2016 SOAS(A) Voluntary strike-off action has been suspended
24 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2015 DS01 Application to strike the company off the register
14 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Sep 2015 AD01 Registered office address changed from Yardene House Beardwood Fold Blackburn Lancashire BB2 7AS to S L Motor Cars Limited Cicely Lane Blackburn Lancashire BB1 1HQ on 1 September 2015
19 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
19 Mar 2015 TM02 Termination of appointment of Tahir Ibrahim as a secretary on 31 December 2014
12 Jan 2015 AD01 Registered office address changed from Sl Motor Cars Cicely Lane Blackburn Lancashire BB1 1HQ to Yardene House Beardwood Fold Blackburn Lancashire BB2 7AS on 12 January 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Oct 2012 AD01 Registered office address changed from 654 Preston Old Road Feniscowles Blackburn Lancs BB2 5EP on 30 October 2012
15 Mar 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
08 Mar 2012 TM01 Termination of appointment of Suhail Laher as a director
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Nov 2011 AP03 Appointment of Mr Tahir Ibrahim as a secretary
05 Jul 2011 AP01 Appointment of Mrs Farhana Suhail Laher as a director
18 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Farhana Laher on 2 January 2010