About

Registered Number: 05306286
Date of Incorporation: 07/12/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2016 (8 years and 5 months ago)
Registered Address: Begbies Traynor, 1 Old Hall Street, Liverpool, Merseyside, L3 9HF,

 

Sla Shelters Ltd was registered on 07 December 2004 with its registered office in Liverpool in Merseyside, it has a status of "Dissolved". The companies director is listed as Morgan, David Huw. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, David Huw 08 December 2009 01 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 13 July 2016
RESOLUTIONS - N/A 03 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 03 August 2015
4.20 - N/A 03 August 2015
AD01 - Change of registered office address 06 July 2015
MR04 - N/A 06 July 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 22 September 2014
TM01 - Termination of appointment of director 17 July 2014
CERTNM - Change of name certificate 11 April 2014
AR01 - Annual Return 25 March 2014
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 29 February 2012
TM01 - Termination of appointment of director 28 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 27 September 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
AR01 - Annual Return 12 January 2010
AD01 - Change of registered office address 04 November 2009
AA - Annual Accounts 20 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2009
395 - Particulars of a mortgage or charge 20 June 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 09 October 2008
MEM/ARTS - N/A 08 October 2008
CERTNM - Change of name certificate 03 October 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
287 - Change in situation or address of Registered Office 12 June 2008
287 - Change in situation or address of Registered Office 12 June 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
363a - Annual Return 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 01 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
NEWINC - New incorporation documents 07 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.