- Company Overview for SALTIRE RECOVERY LIMITED (03912952)
- Filing history for SALTIRE RECOVERY LIMITED (03912952)
- People for SALTIRE RECOVERY LIMITED (03912952)
- Insolvency for SALTIRE RECOVERY LIMITED (03912952)
- More for SALTIRE RECOVERY LIMITED (03912952)
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) |
---|---|---|---|
16 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2015 | |
16 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2014 | |
03 Oct 2013 | AD01 | Registered office address changed from Cascade Works Wellington Road Burton-upon-Trent Staffordshire DE14 2AL on 3 October 2013 | |
01 Oct 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
01 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
01 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2013 | 1.4 | Notice of completion of voluntary arrangement | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
08 Nov 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
28 Jun 2012 | TM01 | Termination of appointment of Mark Spittle as a director | |
28 Feb 2012 | AR01 |
Annual return made up to 25 January 2012 with full list of shareholders
Statement of capital on 2012-02-28
|
|
24 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 Mar 2010 | AP01 | Appointment of Mr Mark Adrian Spittle as a director | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Mr Keith Trevor Rodgers on 2 February 2010 | |
28 Jan 2009 | 363a | Return made up to 25/01/09; full list of members | |
02 Dec 2008 | 287 | Registered office changed on 02/12/2008 from unit 6 aps industrial estate wetmore road burton upon trent staffordshire DE14 1VV | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
03 Jun 2008 | AA | Total exemption small company accounts made up to 31 January 2007 |