SLOUGH PIT STOP PROJECT LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 Application to strike the company off the register

View Document

20/08/2420 August 2024 Micro company accounts made up to 2023-08-31

View Document

13/08/2413 August 2024 Compulsory strike-off action has been discontinued

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-08-31

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

03/03/233 March 2023 Micro company accounts made up to 2021-08-31

View Document

23/02/2323 February 2023 Termination of appointment of John Eric Kemp as a director on 2018-09-01

View Document

18/01/2318 January 2023 Termination of appointment of Laurence David French as a director on 2023-01-18

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-07-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

18/06/2018 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

08/04/198 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 SECRETARY APPOINTED MISS ANITA SPIRES

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR JAMIE ROBERT EDWARD ROCKMAN

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MISS ANITA SPIRES

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

01/06/181 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 763 HENLEY ROAD SLOUGH BERKSHIRE SL1 4JW

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR LAURENCE DAVID FRENCH

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOOSEY

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 27/06/2016

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

08/05/178 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

07/07/167 July 2016 27/06/16 NO MEMBER LIST

View Document

12/04/1612 April 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR JAMES JOSEPH MCLAUGHLIN

View Document

27/07/1527 July 2015 27/06/15 NO MEMBER LIST

View Document

28/05/1528 May 2015 CURREXT FROM 30/06/2015 TO 31/08/2015

View Document

12/04/1512 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JON GOOSEY / 18/12/2014

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WARD

View Document

10/09/1410 September 2014 27/06/14 NO MEMBER LIST

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DEVINE

View Document

11/02/1411 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR JON GOOSEY

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HINKS

View Document

04/07/134 July 2013 27/06/13 NO MEMBER LIST

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR JOHN ERIC KEMP

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COSBY

View Document

11/12/1211 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 27/06/12 NO MEMBER LIST

View Document

05/01/125 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 27/06/11 NO MEMBER LIST

View Document

04/03/114 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 27/06/10 NO MEMBER LIST

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM JOHN HINKS / 01/10/2009

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARTIN COSBY / 01/10/2009

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WARD / 01/10/2009

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR JOHN JOSEPH DEVINE

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MRS HELEN HUNTLEY

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR HAROLD STOREY

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY HAROLD STOREY

View Document

16/12/0916 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 ANNUAL RETURN MADE UP TO 27/06/09

View Document

16/05/0916 May 2009 30/06/08 PARTIAL EXEMPTION

View Document

01/08/081 August 2008 ANNUAL RETURN MADE UP TO 27/06/08

View Document

17/12/0717 December 2007 ANNUAL RETURN MADE UP TO 27/06/07

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 ANNUAL RETURN MADE UP TO 27/06/06

View Document

14/12/0514 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 ANNUAL RETURN MADE UP TO 27/06/05

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 ANNUAL RETURN MADE UP TO 27/06/04

View Document

27/06/0327 June 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