Advanced company searchLink opens in new window

SALEVON LIMITED

Company number 01572935

Filter by category

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)
04 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 May 2018 LIQ03 Liquidators' statement of receipts and payments to 2 March 2018
23 May 2017 4.68 Liquidators' statement of receipts and payments to 2 March 2017
18 Mar 2016 4.20 Statement of affairs with form 4.19
18 Mar 2016 600 Appointment of a voluntary liquidator
18 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
18 Feb 2016 AD01 Registered office address changed from C/O Kts Owens Thomas the Counting House Celtic Gateway Cardiff CF11 0SN to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 18 February 2016
13 Nov 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
06 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
31 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
07 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Oct 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Oct 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
03 Oct 2011 CH01 Director's details changed for Howard Scott Poole on 3 October 2011
03 Oct 2011 CH01 Director's details changed for Stephen Ronald Doble on 3 October 2011
03 Oct 2011 CH03 Secretary's details changed for Howard Scott Poole on 3 October 2011
05 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Stephen Ronald Doble on 1 October 2009