Advanced company searchLink opens in new window

LDC (SLADE PARK) LIMITED

Company number 06226099

Filter by category

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2016 DS01 Application to strike the company off the register
22 Dec 2015 MR04 Satisfaction of charge 2 in full
22 Dec 2015 MR04 Satisfaction of charge 4 in full
22 Dec 2015 MR04 Satisfaction of charge 1 in full
22 Dec 2015 MR04 Satisfaction of charge 3 in full
17 Nov 2015 CH01 Director's details changed for Mr Mark Christopher Allan on 17 November 2015
10 Nov 2015 CH01 Director's details changed for Mr Mark Christopher Allan on 12 October 2012
16 Oct 2015 CH01 Director's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
15 Oct 2015 CH01 Director's details changed for Mr Christopher Robert Szpojnarowicz on 2 January 2014
10 Sep 2015 CH03 Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
20 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
25 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
21 Mar 2013 AP01 Appointment of Mr Christopher Robert Szpojnarowicz as a director
21 Mar 2013 AP03 Appointment of Mr Christopher Robert Szpojnarowicz as a secretary
21 Mar 2013 TM01 Termination of appointment of Andrew Reid as a director
21 Mar 2013 TM02 Termination of appointment of Andrew Reid as a secretary
06 Nov 2012 CH01 Director's details changed for Mr Mark Christopher Allan on 12 October 2012
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders