- Company Overview for SALLOWAY (NOTTINGHAM) LIMITED (07382143)
- Filing history for SALLOWAY (NOTTINGHAM) LIMITED (07382143)
- People for SALLOWAY (NOTTINGHAM) LIMITED (07382143)
- Charges for SALLOWAY (NOTTINGHAM) LIMITED (07382143)
- More for SALLOWAY (NOTTINGHAM) LIMITED (07382143)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2017 | DS01 | Application to strike the company off the register | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
29 Sep 2016 | AD01 | Registered office address changed from Brittannia House Cottage Terrace the Ropewalk Nottingham NG1 5DX to 1 New Park Place Pride Park Derby DE24 8DZ on 29 September 2016 | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
23 Oct 2015 | TM01 | Termination of appointment of Christopher Stephen Slade Taylor as a director on 21 September 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Nov 2014 | AP01 | Appointment of Mr Christopher Stephen Slade Taylor as a director on 1 November 2013 | |
19 Nov 2014 | TM01 | Termination of appointment of Marc Andrew Ballard as a director on 1 November 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 21 September 2013
Statement of capital on 2013-10-18
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Mar 2013 | TM01 | Termination of appointment of David Brown as a director | |
10 Oct 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 March 2013 | |
26 Sep 2012 | AR01 | Annual return made up to 21 September 2012 | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Feb 2012 | CERTNM |
Company name changed salloway and brown (nottingham) LIMITED\certificate issued on 13/02/12
|
|
13 Feb 2012 | CONNOT | Change of name notice | |
01 Nov 2011 | AD01 | Registered office address changed from Leopold Villa 45 Leopold Street Derby DE1 2HF United Kingdom on 1 November 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
20 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Oct 2010 | AP01 | Appointment of Marc Andrew Ballard as a director |