- Company Overview for THE SALFORD QUAYS COMPANY LIMITED (07693075)
- Filing history for THE SALFORD QUAYS COMPANY LIMITED (07693075)
- People for THE SALFORD QUAYS COMPANY LIMITED (07693075)
- Charges for THE SALFORD QUAYS COMPANY LIMITED (07693075)
- More for THE SALFORD QUAYS COMPANY LIMITED (07693075)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2024 | DS01 | Application to strike the company off the register | |
05 Aug 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
09 Jul 2024 | AA01 | Current accounting period extended from 31 March 2024 to 31 July 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
14 Jun 2022 | MR04 | Satisfaction of charge 076930750001 in full | |
19 Apr 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
27 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Apr 2021 | MR01 | Registration of charge 076930750001, created on 22 April 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
07 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Aug 2017 | PSC01 | Notification of Harinder Singh Dhaliwal as a person with significant control on 5 July 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
06 Feb 2017 | AD01 | Registered office address changed from Lower Basement 4 Jordan Street Manchester Lancashire M15 4PY to Unit 4 Redhill Street Manchester M4 5BA on 6 February 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |