Advanced company searchLink opens in new window

S L PAVING & CONSTRUCTION LIMITED

Company number 07362219

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Oct 2019 TM01 Termination of appointment of Sean Andrew Lackenby as a director on 1 June 2019
14 Oct 2019 PSC07 Cessation of Sean Andrew Lackenby as a person with significant control on 1 June 2019
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
10 Jan 2018 TM01 Termination of appointment of Claire Lois Lackenby as a director on 15 October 2017
07 Nov 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
25 May 2017 AA Micro company accounts made up to 30 September 2016
21 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
06 Sep 2016 AP01 Appointment of Mrs Claire Lois Lackenby as a director on 6 September 2016
22 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Oct 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Dec 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Dec 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
18 Dec 2012 TM02 Termination of appointment of Abacus Company Formation Agents Limited as a secretary
18 Dec 2012 AP04 Appointment of Kitform Limited as a secretary
12 Dec 2012 AD01 Registered office address changed from 5 Halifax Rise Waterlooville Hampshire PO7 7NJ on 12 December 2012
14 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Oct 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
15 Sep 2010 TM01 Termination of appointment of Sharon Long as a director