Advanced company searchLink opens in new window

SALUTATION PROPERTIES LIMITED

Company number 07042217

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)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2021 DS01 Application to strike the company off the register
20 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
16 Jul 2020 AA Total exemption full accounts made up to 19 October 2019
30 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
14 Nov 2018 AA Total exemption full accounts made up to 19 October 2018
14 Nov 2018 AA01 Previous accounting period shortened from 5 June 2019 to 19 October 2018
29 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
12 Jul 2018 AA Unaudited abridged accounts made up to 5 June 2018
12 Jul 2018 AA01 Previous accounting period extended from 31 December 2017 to 5 June 2018
17 Dec 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Jan 2017 AD01 Registered office address changed from C/O Nmjn Accountants Worksop Turbine Coach Close Worksop Nottinghamshire S81 8AP to Unit 6 - the Point Coach Road Shireoaks Worksop S81 8BW on 30 January 2017
12 Dec 2016 CS01 Confirmation statement made on 16 October 2016 with updates
19 Oct 2016 MR01 Registration of charge 070422170005, created on 17 October 2016
18 Oct 2016 MR01 Registration of charge 070422170004, created on 17 October 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jan 2016 MR01 Registration of charge 070422170002, created on 5 January 2016
20 Jan 2016 MR01 Registration of charge 070422170003, created on 5 January 2016
16 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,130,226
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Aug 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 2,130,226
30 Aug 2015 AD02 Register inspection address has been changed from 183 Fraser Road Sheffield S8 0JP England to C/O Nmjn Accountants Worksop Turbine Coach Close Shireoaks Worksop Nottinghamshire S81 8AP
27 Aug 2015 TM01 Termination of appointment of Marie Shakespeare as a director on 5 August 2015