S & L HOLMES LIMITED
Company Documents
Date | Description |
---|---|
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | Application to strike the company off the register |
23/09/2323 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/10/191 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
05/12/185 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
14/11/1714 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/06/168 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/06/1410 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/06/136 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/06/128 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
07/06/117 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
26/06/1026 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL HOLMES / 05/06/2010 |
26/06/1026 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/08/0920 August 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
15/09/0815 September 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
26/07/0726 July 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
31/07/0631 July 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
09/07/059 July 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
12/07/0412 July 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
30/04/0430 April 2004 | SECRETARY'S PARTICULARS CHANGED |
01/07/031 July 2003 | NEW DIRECTOR APPOINTED |
01/07/031 July 2003 | SECRETARY RESIGNED |
01/07/031 July 2003 | DIRECTOR RESIGNED |
01/07/031 July 2003 | NEW SECRETARY APPOINTED |
01/07/031 July 2003 | REGISTERED OFFICE CHANGED ON 01/07/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
09/06/039 June 2003 | COMPANY NAME CHANGED S & L HOMES LIMITED CERTIFICATE ISSUED ON 09/06/03 |
05/06/035 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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