SLC PROPERTY DEVELOPMENTS & CONSULTANCY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/11/2425 November 2024 | Completion of winding up |
25/11/2425 November 2024 | Dissolution deferment |
09/07/249 July 2024 | Order of court to wind up |
23/06/2323 June 2023 | Compulsory strike-off action has been suspended |
23/06/2323 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/07/167 July 2016 | 01/04/14 STATEMENT OF CAPITAL GBP 2 |
07/07/167 July 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
07/07/167 July 2016 | SECRETARY APPOINTED MS HELEN ROE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/01/1620 January 2016 | COMPANY NAME CHANGED SLC PROPERTY INVESTMENTS LTD CERTIFICATE ISSUED ON 20/01/16 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/07/143 July 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/07/1329 July 2013 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 298 ST MARY'S ROAD GARSTON LIVERPOOL MERSEYSIDE L19 0NQ ENGLAND |
29/07/1329 July 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
29/07/1329 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SAMUEL COLE / 01/10/2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/06/1215 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
15/06/1215 June 2012 | PREVSHO FROM 31/05/2012 TO 31/03/2012 |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/05/1113 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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