This company is commonly known as S L Paving & Construction Limited. The company was founded 13 years ago and was given the registration number 07362219. The firm's registered office is in WATERLOOVILLE. You can find them at 23a The Precinct, , Waterlooville, Hampshire. This company's SIC code is 43120 - Site preparation.
Name | : | S L PAVING & CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 07362219 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 01 September 2010 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23a The Precinct, Waterlooville, Hampshire, PO7 7DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23a, The Precinct, London Road, Waterlooville, England, PO7 7DT | Corporate Secretary | 01 August 2012 | Active |
5, Halifax Rise, Waterlooville, PO7 7NJ | Corporate Secretary | 01 September 2010 | Active |
23a, The Precinct, Waterlooville, PO7 7DT | Director | 06 September 2016 | Active |
227, London Road, Horndean, PO8 0HN | Director | 09 September 2010 | Active |
5, Halifax Rise, Waterlooville, PO7 7NJ | Director | 01 September 2010 | Active |
Mr Sean Andrew Lackenby | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Address | : | 23a, The Precinct, Waterlooville, PO7 7DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved compulsory. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-11-27 | Gazette | Gazette notice compulsory. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Officers | Appoint person director company with name date. | Download |
2016-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-18 | Officers | Termination secretary company with name. | Download |
2012-12-18 | Officers | Appoint corporate secretary company with name. | Download |
2012-12-12 | Address | Change registered office address company with date old address. | Download |
2012-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-10-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-09-15 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.