- Company Overview for SALTMARSHE CONSTRUCTION LIMITED (04523153)
- Filing history for SALTMARSHE CONSTRUCTION LIMITED (04523153)
- People for SALTMARSHE CONSTRUCTION LIMITED (04523153)
- Insolvency for SALTMARSHE CONSTRUCTION LIMITED (04523153)
- More for SALTMARSHE CONSTRUCTION LIMITED (04523153)
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
|
|
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 |