CLIMB 'N' SLIDE LIMITED

Company Documents

DateDescription
23/11/1623 November 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/08/1623 August 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/08/1621 August 2016 REGISTERED OFFICE CHANGED ON 21/08/2016 FROM
8 HIGH STREET
YARM
CLEVELAND
TS15 9AE

View Document

30/09/1430 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2014

View Document

24/06/1424 June 2014 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR

View Document

13/06/1413 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/06/1413 June 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

15/10/1315 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2013

View Document

11/09/1211 September 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM DURHAM HOUSE, TAN HILLS NETTLESWORTH CHESTER LE STREET DH2 3PA

View Document

05/09/125 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/09/125 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

05/09/125 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY KEOGAN

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/11/1121 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

22/12/1022 December 2010 10/11/10 STATEMENT OF CAPITAL GBP 33999

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/11/1017 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/1017 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/12/099 December 2009 25/11/09 STATEMENT OF CAPITAL GBP 2

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE HUDSPETH / 02/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD KEOGAN / 02/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY KEOGAN / 02/10/2009

View Document

08/12/098 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS ANNE HUDSPETH

View Document

27/03/0927 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS ANNE KEOGAN

View Document

26/03/0926 March 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED ANNE MARIE KEOGAN

View Document

21/12/0721 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/12/065 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/09/0514 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 28/02/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company