Advanced company searchLink opens in new window

SALTMARSHE CONSTRUCTION LIMITED

Company number 04523153

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)
19 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
07 Sep 2011 4.68 Liquidators' statement of receipts and payments to 20 August 2011
27 Jul 2011 600 Appointment of a voluntary liquidator
05 Jul 2011 LIQ MISC OC Court order insolvency:miscellaneous - court order replacing liquidators.
05 Jul 2011 4.40 Notice of ceasing to act as a voluntary liquidator
11 Mar 2011 4.68 Liquidators' statement of receipts and payments to 20 February 2011
23 Dec 2010 AD01 Registered office address changed from Vantis Business Recovery Services 1st Floor North Point Faverdale North Faverdale Industrial Estate Darlington DL3 0PH on 23 December 2010
03 Oct 2010 4.68 Liquidators' statement of receipts and payments to 20 August 2010
01 Sep 2009 4.20 Statement of affairs with form 4.19
01 Sep 2009 600 Appointment of a voluntary liquidator
01 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-21
11 Aug 2009 287 Registered office changed on 11/08/2009 from vantis business recovery services 1ST floor north point faverdale industrial estate darlington AGPW7C82DL3 0PH
11 Aug 2009 287 Registered office changed on 11/08/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom
17 Sep 2008 AA Total exemption small company accounts made up to 31 August 2007
17 Sep 2008 363a Return made up to 30/08/08; full list of members
16 Sep 2008 288c Director and Secretary's Change of Particulars / judith huntley / 30/08/2002 / HouseName/Number was: , now: 8; Street was: no 8 cottage, now: the cottage; Post Town was: howden, now: goole; Region was: east riding of yorkshire, now: north humberside; Country was: , now: united kingdom
16 Sep 2008 288c Director's Change of Particulars / david huntley / 30/08/2002 / HouseName/Number was: , now: 8; Street was: 8 the cottage, now: the cottage; Post Town was: howden, now: goole; Region was: east riding of yorkshire, now: north humberside; Country was: , now: united kingdom
16 Sep 2008 287 Registered office changed on 16/09/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG
11 Sep 2007 363a Return made up to 30/08/07; full list of members
11 Sep 2007 287 Registered office changed on 11/09/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG
31 May 2007 AA Total exemption small company accounts made up to 31 August 2006
19 Oct 2006 363a Return made up to 30/08/06; full list of members
19 Oct 2006 287 Registered office changed on 19/10/06 from: lawrence house james nicolson link clifton moor york YO30 4WG
25 May 2006 AA Total exemption small company accounts made up to 31 August 2005