This company is commonly known as Slm (07675473) Limited. The company was founded 12 years ago and was given the registration number 07675473. The firm's registered office is in WATERDALE. You can find them at C/o Wilkin Chapman Business Solutions Limited 1st Floor, Consort House, Waterdale, Doncaster. This company's SIC code is 49410 - Freight transport by road.
Name | : | SLM (07675473) LIMITED |
---|---|---|
Company Number | : | 07675473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 June 2011 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Wilkin Chapman Business Solutions Limited 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Imperial Court, Laporte Way, Luton, England, LU4 8FE | Secretary | 23 June 2013 | Active |
5 Imperial Court, Laporte Way, Luton, England, LU4 8FE | Director | 21 June 2011 | Active |
74, Copthall, East Hyde, Luton, England, LU29PJ | Secretary | 21 June 2011 | Active |
Mr Steven Hobbs | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Address | : | Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-10 | Address | Change registered office address company with date old address new address. | Download |
2022-08-03 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-05-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-17 | Resolution | Resolution. | Download |
2020-06-17 | Change of name | Change of name notice. | Download |
2020-04-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-14 | Resolution | Resolution. | Download |
2020-04-07 | Address | Change registered office address company with date old address new address. | Download |
2019-08-07 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-08 | Gazette | Gazette filings brought up to date. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-18 | Officers | Change person director company with change date. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.