Advanced company searchLink opens in new window

SALT ENGINEERING LIMITED

Company number 01695453

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)
20 May 2019 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Dec 2018 LIQ06 Resignation of a liquidator
29 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 6 August 2018
29 Sep 2017 600 Appointment of a voluntary liquidator
19 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017
07 Aug 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
23 Feb 2017 2.24B Administrator's progress report to 4 February 2017
14 Sep 2016 2.23B Result of meeting of creditors
08 Sep 2016 AD01 Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 September 2016
07 Sep 2016 2.16B Statement of affairs with form 2.14B
25 Aug 2016 AD01 Registered office address changed from Unit 4 Macefield Close Aldermans Green Coventry CV2 2PJ to One America Square Crosswall London EC3N 2LB on 25 August 2016
18 Aug 2016 2.17B Statement of administrator's proposal
17 Aug 2016 2.12B Appointment of an administrator
07 Jul 2016 MR01 Registration of charge 016954530005, created on 6 July 2016
06 Jul 2016 TM01 Termination of appointment of Nicholas Gilbert as a director on 5 July 2016
06 Jul 2016 AP01 Appointment of Mr David Phillip Goulding as a director on 5 July 2016
29 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3,713
26 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 January 2015
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
26 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3,713
  • ANNOTATION Clarification a second files AR01 was registered on 26/01/2016
11 Nov 2014 TM01 Termination of appointment of Kim Teresa Jenkins as a director on 17 October 2014
31 Oct 2014 AP01 Appointment of Mr Nicholas Gilbert as a director on 17 October 2014
31 Oct 2014 TM02 Termination of appointment of Richard Clifford Jenkins as a secretary on 30 July 2013
31 Oct 2014 TM01 Termination of appointment of Richard Clifford Jenkins as a director on 17 October 2014