Advanced company searchLink opens in new window

SALISBURY ANTIQUES CENTRE LIMITED

Company number 06405310

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)
11 Nov 2024 CS01 Confirmation statement made on 22 October 2024 with no updates
29 Aug 2024 AA Total exemption full accounts made up to 31 October 2023
10 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2024 CS01 Confirmation statement made on 22 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
05 Jun 2023 PSC04 Change of details for Mr Christopher Arthur Watts as a person with significant control on 7 September 2020
10 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
26 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
31 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
27 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
27 Oct 2020 PSC07 Cessation of Jolanta Maria Gore-Booth as a person with significant control on 7 September 2020
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 7 September 2020
  • GBP 2,200
30 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
07 Jan 2020 CS01 Confirmation statement made on 22 October 2019 with no updates
05 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
20 Mar 2019 AA Total exemption full accounts made up to 31 October 2017
04 Mar 2019 CS01 Confirmation statement made on 22 October 2018 with no updates
21 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2018 AD01 Registered office address changed from 16-18 the Boscombe Centre Mills Way Amesbury Salisbury Wiltshire SP4 7SD to Coronation House 2 Queen Street Lymington SO41 9NH on 22 March 2018
21 Mar 2018 AP04 Appointment of Incorporated Company Secretaries Limited as a secretary on 16 March 2018
02 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates