Ross Sloan Construction Limited

DataGardener
dissolved

Ross Sloan Construction Limited

08874364Private Limited With Share Capital

Trinity House, 28-30 Blucher Street, Birmingham, B11QH
Incorporated

04/02/2014

Company Age

12 years

Directors

1

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Ross Sloan Construction Limited (08874364) is a private limited with share capital incorporated on 04/02/2014 (12 years old) and registered in birmingham, B11QH. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 04/02/2014
B11QH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

4

CCJs

Board of Directors

1
director

Filed Documents

41
Gazette Dissolved Liquidation
Category:Gazette
Date:04-01-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-09-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-08-2019
Resolution
Category:Resolution
Date:15-08-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-09-2018
Gazette Notice Compulsory
Category:Gazette
Date:21-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-09-2017
Gazette Notice Compulsory
Category:Gazette
Date:22-08-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:27-09-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-01-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-10-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2014
Incorporation Company
Category:Incorporation
Date:04-02-2014

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date22/06/2018
Filing Date09/10/2017
Latest Accounts30/06/2016

Trading Addresses

Trinity House, 28-30 Blucher Street, Birmingham, West Midlands B1 1Qh, B11QHRegistered

Contact

Trinity House, 28-30 Blucher Street, Birmingham, B11QH