Advanced company searchLink opens in new window

SALNIGHT LIMITED

Company number 03690898

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)
28 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
04 Oct 2013 DS01 Application to strike the company off the register
01 Oct 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 June 2013
07 May 2013 CH03 Secretary's details changed for Mrs Margaret Ann Nightingale on 26 April 2013
07 May 2013 CH01 Director's details changed for Stephen Dennis Nightingale on 26 April 2013
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-09
  • GBP 5,000
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Nov 2012 TM02 Termination of appointment of Karen Maurice as a secretary on 15 November 2012
15 Nov 2012 AP03 Appointment of Mrs Margaret Ann Nightingale as a secretary on 15 November 2012
17 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
11 Jan 2012 CH01 Director's details changed for Stephen Dennis Nightingale on 8 October 2011
15 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
26 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
15 Jan 2009 363a Return made up to 31/12/08; full list of members
06 Jan 2009 288c Director's Change of Particulars / stephen nightingale / 30/12/2008 / HouseName/Number was: , now: honeysuckle cottage; Street was: 19 crescent rise, now: newpound; Area was: thakeham, now: wisborough green; Post Town was: pullborough, now: billingshurst; Post Code was: RH20 3NB, now: RH14 0EJ
10 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Feb 2008 363a Return made up to 31/12/07; full list of members
29 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
10 Nov 2007 395 Particulars of mortgage/charge