- Company Overview for SALT ENGINEERING LIMITED (01695453)
- Filing history for SALT ENGINEERING LIMITED (01695453)
- People for SALT ENGINEERING LIMITED (01695453)
- Charges for SALT ENGINEERING LIMITED (01695453)
- Insolvency for SALT ENGINEERING LIMITED (01695453)
- More for SALT ENGINEERING LIMITED (01695453)
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
|
|
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
|
|
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 |