- Company Overview for SALOP BUSINESS SERVICES LIMITED (03930719)
- Filing history for SALOP BUSINESS SERVICES LIMITED (03930719)
- People for SALOP BUSINESS SERVICES LIMITED (03930719)
- More for SALOP BUSINESS SERVICES LIMITED (03930719)
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) |
---|---|---|---|
04 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2024 | DS01 | Application to strike the company off the register | |
20 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
19 Oct 2022 | CH01 | Director's details changed for Barbara Joan Jones on 14 October 2022 | |
19 Oct 2022 | AD01 | Registered office address changed from The Coach House Edgeley Bank Edgeley Whitchurch SY13 4NN England to 12 Volunteer Avenue Nantwich CW5 5PR on 19 October 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
24 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
10 Mar 2020 | TM01 | Termination of appointment of Andrea Marie Wrench as a director on 8 March 2020 | |
01 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
16 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
04 Jul 2018 | TM01 | Termination of appointment of Dennis Jones as a director on 26 June 2018 | |
04 Jul 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 | |
20 Apr 2018 | AD01 | Registered office address changed from 43 Penketh Court 43 Penketh Court Farnsworth Road Warrington Cheshire WA5 2BF England to The Coach House Edgeley Bank Edgeley Whitchurch SY13 4NN on 20 April 2018 | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
29 Dec 2017 | PSC01 | Notification of Andrea Marie Wrench as a person with significant control on 27 February 2017 | |
28 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
28 Dec 2017 | PSC01 | Notification of Barbara Joan Jones as a person with significant control on 27 February 2017 |