Advanced company searchLink opens in new window

SALIX ESTATES LIMITED

Company number 04134897

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)
15 May 2019 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
27 Mar 2018 LIQ01 Declaration of solvency
14 Mar 2018 600 Appointment of a voluntary liquidator
14 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-05
12 Mar 2018 AD01 Registered office address changed from 22 Virginia Orchard Ruishton Taunton Somerset TA3 5LP England to 4 King Square Bridgwater Somerset TA6 3YF on 12 March 2018
12 Mar 2018 AA01 Previous accounting period extended from 31 January 2018 to 28 February 2018
05 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
06 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 222,000
25 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Oct 2015 AD01 Registered office address changed from 4 Hazel Moor Wilpshire Blackburn BB1 9HN to 22 Virginia Orchard Ruishton Taunton Somerset TA3 5LP on 15 October 2015
15 Oct 2015 MR04 Satisfaction of charge 1 in full
15 Oct 2015 MR04 Satisfaction of charge 2 in full
15 Oct 2015 MR04 Satisfaction of charge 3 in full
29 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approve contract agreement 30/03/2015
29 Apr 2015 SH06 Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 222,000
29 Apr 2015 SH03 Purchase of own shares.
02 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 240,000
27 Feb 2015 AD01 Registered office address changed from 18 Netherwood Gardens Brockhall Village Nr Blackburn Lancashire BB6 8HR to 4 Hazel Moor Wilpshire Blackburn BB1 9HN on 27 February 2015
25 Jul 2014 TM01 Termination of appointment of Joyce Alma Capstick as a director on 25 July 2014
25 Jul 2014 TM01 Termination of appointment of Charles William Capstick as a director on 25 July 2014
25 Jul 2014 TM02 Termination of appointment of Charles William Capstick as a secretary on 25 July 2014