-
P. D. SLINGSBY CONTRACTING LIMITED - 11-13 Station Road, Kettering, Northants, NN15 7HH, United Kingdom
Company Information
- Company registration number
- 07074890
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 11-13 Station Road
- Kettering
- Northants
- NN15 7HH 11-13 Station Road, Kettering, Northants, NN15 7HH UK
Management
- Managing Directors
- SLINGSBY, Brett Layton
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-11-12
- Dissolved on
- 2023-08-22
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Mr Brett Layton Slingsby
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2023-05-28
- Last Date: 2021-05-28
- Last Return Made Up To:
- 2012-11-12
- Annual Return
- Due Date: 2022-11-26
- Last Date: 2021-11-12
-
P. D. SLINGSBY CONTRACTING LIMITED Company Description
- P. D. SLINGSBY CONTRACTING LIMITED is a ltd registered in United Kingdom with the Company reg no 07074890. Its current trading status is "closed". It was registered 2009-11-12. It has declared SIC or NACE codes as "74990". It has 1 director The latest accounts are filed up to 2011-11-30. The latest annual return was filed up to 2012-11-12.It can be contacted at 11-13 Station Road .
Get P. D. SLINGSBY CONTRACTING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: P. D. Slingsby Contracting Limited - 11-13 Station Road, Kettering, Northants, NN15 7HH, United Kingdom
Did you know? kompany provides original and official company documents for P. D. SLINGSBY CONTRACTING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-01-16) - TM01
-
gazette-notice-compulsory (2023-03-14) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-04-12) - DISS16(SOAS)
-
dissolution-application-strike-off-company (2023-05-23) - DS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-31) - CS01
-
gazette-notice-compulsory (2022-02-01) - GAZ1
-
gazette-filings-brought-up-to-date (2022-02-02) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2022-05-27) - AA
-
appoint-person-director-company-with-name-date (2022-07-22) - AP01
-
change-to-a-person-with-significant-control (2022-08-09) - PSC04
-
change-person-director-company-with-change-date (2022-08-09) - CH01
keyboard_arrow_right 2021
-
change-account-reference-date-company-current-shortened (2021-05-28) - AA01
-
accounts-with-accounts-type-total-exemption-full (2021-09-29) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-08) - CS01
-
gazette-filings-brought-up-to-date (2020-12-02) - DISS40
-
gazette-notice-compulsory (2020-12-01) - GAZ1
-
change-account-reference-date-company-previous-shortened (2020-02-28) - AA01
-
change-account-reference-date-company-current-shortened (2020-05-29) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-11-27) - AA
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-extended (2019-08-27) - AA01
-
confirmation-statement-with-no-updates (2019-11-28) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-30) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-07-27) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-28) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-25) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-05) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-15) - AA
-
gazette-filings-brought-up-to-date (2014-03-26) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-25) - AR01
-
gazette-notice-compulsary (2014-03-11) - GAZ1
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-04) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-11) - AR01
-
termination-director-company-with-name (2012-10-01) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-08-28) - AA
-
capital-allotment-shares (2012-08-23) - SH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-22) - AR01
-
accounts-amended-with-made-up-date (2011-04-14) - AAMD
-
appoint-person-director-company-with-name (2011-11-10) - AP01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-16) - AR01
-
accounts-with-accounts-type-dormant (2010-12-09) - AA
keyboard_arrow_right 2009
-
incorporation-company (2009-11-12) - NEWINC