Advanced company searchLink opens in new window

SLINGBACK LTD

Company number 06484436

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
03 Mar 2015 CH01 Director's details changed for Susan Roberson on 1 January 2015
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Dec 2013 MR04 Satisfaction of charge 1 in full
12 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
13 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
18 Oct 2011 TM01 Termination of appointment of Sidney Roberson as a director
13 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
01 Apr 2011 CH01 Director's details changed for Susan Roberson on 31 March 2011
01 Apr 2011 CH01 Director's details changed for Sidney Percy Roberson on 31 March 2011
01 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
25 Feb 2010 AD01 Registered office address changed from 2Nd Floor, National House 60- 66 Wardour Street London W1F 0TA on 25 February 2010
26 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Aug 2009 CERTNM Company name changed plungepool films LIMITED\certificate issued on 03/08/09
20 May 2009 288b Appointment terminated director amanda boyter
08 May 2009 363a Return made up to 25/01/09; full list of members
30 Mar 2009 288a Director appointed sidney percy roberson
28 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1