- Company Overview for SALMON (PLUMBING) LIMITED (02657218)
- Filing history for SALMON (PLUMBING) LIMITED (02657218)
- People for SALMON (PLUMBING) LIMITED (02657218)
- Insolvency for SALMON (PLUMBING) LIMITED (02657218)
- More for SALMON (PLUMBING) LIMITED (02657218)
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) |
---|---|---|---|
24 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 April 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH to C/O Bdo Llp 55 Baker Street London W1U 7EU on 20 February 2020 | |
10 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 April 2019 | |
31 May 2019 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
14 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
13 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 April 2018 | |
26 May 2017 | LIQ03 | Liquidators' statement of receipts and payments to 23 April 2017 | |
07 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 | |
12 Jun 2015 | AD01 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 12 June 2015 | |
07 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
07 May 2015 | 600 | Appointment of a voluntary liquidator | |
07 May 2015 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2015 | TM02 | Termination of appointment of Caroline Crawley as a secretary on 18 March 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Caroline Crawley as a director on 18 March 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Nov 2013 | AR01 | Annual return made up to 31 October 2013 with full list of shareholders | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |