- Company Overview for SALLOWAY (DERBY) LIMITED (05120489)
- Filing history for SALLOWAY (DERBY) LIMITED (05120489)
- People for SALLOWAY (DERBY) LIMITED (05120489)
- Charges for SALLOWAY (DERBY) LIMITED (05120489)
- Insolvency for SALLOWAY (DERBY) LIMITED (05120489)
- More for SALLOWAY (DERBY) LIMITED (05120489)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2021 | |
01 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
01 Dec 2020 | LIQ10 | Removal of liquidator by court order | |
25 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2020 | |
20 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2019 | |
26 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2018 | |
02 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2017 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
03 Jul 2017 | 2.24B | Administrator's progress report to 22 January 2017 | |
28 Jun 2017 | 2.24B | Administrator's progress report to 22 January 2017 | |
11 Jan 2017 | AD01 | Registered office address changed from C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017 | |
29 Jul 2016 | 2.24B | Administrator's progress report to 6 July 2016 | |
29 Jul 2016 | 2.31B | Notice of extension of period of Administration | |
20 Jun 2016 | 2.16B | Statement of affairs with form 2.14B | |
03 Mar 2016 | 2.24B | Administrator's progress report to 22 January 2016 | |
15 Sep 2015 | 2.23B | Result of meeting of creditors | |
08 Sep 2015 | 2.23B | Result of meeting of creditors | |
14 Aug 2015 | 2.17B | Statement of administrator's proposal | |
11 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
06 Aug 2015 | AD01 | Registered office address changed from 1 New Park Place Pride Park Derby Derbyshire DE24 8DZ to Castle Acres Everard Way Narborough Leicester LE19 1BY on 6 August 2015 | |
05 Aug 2015 | 2.12B | Appointment of an administrator | |
05 Jun 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |