Advanced company searchLink opens in new window

SL 2011 LIMITED

Company number 04892273

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)
02 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
06 Apr 2016 4.68 Liquidators' statement of receipts and payments to 29 January 2016
12 Feb 2015 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to Kpmg Llp Arlington Business Park Theale Reading RG7 4SD on 12 February 2015
12 Feb 2015 4.20 Statement of affairs with form 4.19
12 Feb 2015 600 Appointment of a voluntary liquidator
12 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-30
09 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10,000
04 Mar 2014 AA Full accounts made up to 31 May 2013
27 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10,000
20 May 2013 AA Full accounts made up to 31 May 2012
25 Sep 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
23 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
29 Feb 2012 AA Full accounts made up to 31 May 2011
16 Dec 2011 CERTNM Company name changed sale & leaseback LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16
16 Dec 2011 CONNOT Change of name notice
31 Aug 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
23 Dec 2010 AA Full accounts made up to 31 May 2010
23 Aug 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
24 Dec 2009 AA Full accounts made up to 31 May 2009
31 Oct 2009 CH03 Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Miss Sandra Louise Gumm on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009
13 Sep 2009 363a Return made up to 24/08/09; full list of members
27 Jan 2009 AA Full accounts made up to 31 May 2008