Advanced company searchLink opens in new window

SALFORD HUNDRED VENTURE LIMITED

Company number 02065030

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)
29 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
29 May 2013 4.71 Return of final meeting in a members' voluntary winding up
13 Sep 2012 AD01 Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 13 September 2012
11 Sep 2012 AD01 Registered office address changed from Business Link House 33/35 Winders Way Off Frederick Road Salford M6 6BU on 11 September 2012
05 Sep 2012 4.70 Declaration of solvency
05 Sep 2012 600 Appointment of a voluntary liquidator
05 Sep 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-28
24 Aug 2012 AA Accounts for a small company made up to 31 March 2012
09 Aug 2012 MA Memorandum and Articles of Association
09 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Dec 2011 AA Accounts for a small company made up to 31 March 2011
21 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
Statement of capital on 2011-10-21
  • GBP 9
21 Oct 2011 AP01 Appointment of Mrs Patricia Ryan as a director on 10 February 2010
23 Jun 2011 TM01 Termination of appointment of Alice Smyth as a director
23 Jun 2011 TM01 Termination of appointment of Paul Nicholls as a director
12 Oct 2010 AA Accounts for a small company made up to 31 March 2010
04 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
23 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
01 Oct 2009 AA Accounts for a small company made up to 31 March 2009
24 Oct 2008 363a Return made up to 30/09/08; full list of members
24 Oct 2008 288c Director's Change of Particulars / paul nicholls / 30/09/2008 / HouseName/Number was: , now: 29; Street was: 3 anshaw close, now: waterslea drive; Area was: belmont, now: ; Post Code was: BL7 8BS, now: BL1 5FA
05 Sep 2008 AA Accounts for a small company made up to 31 March 2008
10 Jan 2008 288b Director resigned
03 Oct 2007 363a Return made up to 30/09/07; full list of members
02 Oct 2007 353a Location of register of members (non legible)