Slipform International Limited

DataGardener
dissolved
Unknown

Slipform International Limited

04195712Private Limited With Share Capital

New Chartford House, Centurion Way, Cleckheaton, BD193QB
Incorporated

06/04/2001

Company Age

25 years

Directors

4

Employees

SIC Code

77320

Risk

not scored

Company Overview

Registration, classification & business activity

Slipform International Limited (04195712) is a private limited with share capital incorporated on 06/04/2001 (25 years old) and registered in cleckheaton, BD193QB. The company operates under SIC code 77320 - renting and leasing of construction and civil engineering machinery and equipment.

Private Limited With Share Capital
SIC: 77320
Unknown
Incorporated 06/04/2001
BD193QB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

1

CCJs

Board of Directors

4

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

91
Gazette Dissolved Liquidation
Category:Gazette
Date:15-06-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2020
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:22-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-04-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:12-04-2016
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:01-04-2016
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:11-03-2016
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-03-2016
Accounts With Accounts Type Small
Category:Accounts
Date:07-03-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:17-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:30-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:15-03-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:15-03-2015
Accounts With Accounts Type Small
Category:Accounts
Date:10-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:29-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2014
Memorandum Articles
Category:Incorporation
Date:08-05-2014
Resolution
Category:Resolution
Date:08-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-04-2014
Accounts With Accounts Type Small
Category:Accounts
Date:14-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:13-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2012
Accounts With Accounts Type Small
Category:Accounts
Date:28-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2011
Termination Director Company With Name
Category:Officers
Date:30-03-2011
Accounts With Accounts Type Small
Category:Accounts
Date:25-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2010
Accounts With Accounts Type Small
Category:Accounts
Date:15-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-11-2009
Legacy
Category:Officers
Date:13-09-2009
Legacy
Category:Annual Return
Date:05-08-2009
Legacy
Category:Officers
Date:04-08-2009
Gazette Notice Compulsary
Category:Gazette
Date:04-08-2009
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2009
Legacy
Category:Annual Return
Date:11-06-2008
Accounts With Accounts Type Small
Category:Accounts
Date:28-03-2008
Legacy
Category:Officers
Date:19-03-2008
Legacy
Category:Annual Return
Date:26-06-2007
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2007
Legacy
Category:Annual Return
Date:25-05-2006
Accounts With Accounts Type Small
Category:Accounts
Date:03-04-2006
Legacy
Category:Annual Return
Date:06-04-2005
Accounts With Accounts Type Small
Category:Accounts
Date:24-03-2005
Legacy
Category:Accounts
Date:08-06-2004
Legacy
Category:Annual Return
Date:08-06-2004
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-2004
Legacy
Category:Annual Return
Date:23-04-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2003
Legacy
Category:Annual Return
Date:16-04-2002
Legacy
Category:Capital
Date:03-04-2002
Legacy
Category:Accounts
Date:29-03-2002
Legacy
Category:Officers
Date:04-09-2001
Legacy
Category:Officers
Date:03-08-2001
Legacy
Category:Officers
Date:30-07-2001
Legacy
Category:Officers
Date:30-07-2001
Legacy
Category:Officers
Date:24-05-2001
Legacy
Category:Officers
Date:24-05-2001
Legacy
Category:Officers
Date:24-05-2001
Legacy
Category:Officers
Date:24-05-2001
Incorporation Company
Category:Incorporation
Date:06-04-2001

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date28/02/2017
Filing Date29/02/2016
Latest Accounts31/05/2015

Trading Addresses

New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD193QBRegistered

Contact

New Chartford House, Centurion Way, Cleckheaton, BD193QB