- Company Overview for SALIX ESTATES LIMITED (04134897)
- Filing history for SALIX ESTATES LIMITED (04134897)
- People for SALIX ESTATES LIMITED (04134897)
- Charges for SALIX ESTATES LIMITED (04134897)
- Insolvency for SALIX ESTATES LIMITED (04134897)
- More for SALIX ESTATES LIMITED (04134897)
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
|
|
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
|
|
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
|
|
29 Apr 2015 | SH06 |
Cancellation of shares. Statement of capital on 30 March 2015
|
|
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
|
|
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 |