- Company Overview for SALTLEY PROPERTIES LIMITED (06260412)
- Filing history for SALTLEY PROPERTIES LIMITED (06260412)
- People for SALTLEY PROPERTIES LIMITED (06260412)
- More for SALTLEY PROPERTIES LIMITED (06260412)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2016 | DS01 | Application to strike the company off the register | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
09 Jun 2016 | AD01 | Registered office address changed from 49 High Street High Street Henley-in-Arden West Midlands B95 5AA to Time & Life Building 1 Bruton Street London W1J 6TL on 9 June 2016 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | CH01 | Director's details changed for Mr Richard Grenville Smith on 1 December 2013 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | AD01 | Registered office address changed from 4Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 49 High Street High Street Henley-in-Arden West Midlands B95 5AA on 4 August 2014 | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Jun 2013 | AR01 |
Annual return made up to 29 May 2013 with full list of shareholders
|
|
21 May 2013 | AD01 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 21 May 2013 | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
23 Apr 2012 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
16 Apr 2012 | AD01 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 16 April 2012 | |
20 Mar 2012 | TM01 | Termination of appointment of Raymond Palmer as a director | |
03 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders |