Advanced company searchLink opens in new window

SALOP LETS LIMITED

Company number 08030052

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 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jan 2019 AD01 Registered office address changed from 33 Park Street Madeley Telford Shropshire TF7 5LD England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 28 January 2019
21 Jan 2019 LIQ02 Statement of affairs
21 Jan 2019 600 Appointment of a voluntary liquidator
21 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-04
19 Oct 2018 AA Micro company accounts made up to 31 August 2018
19 Oct 2018 AA01 Previous accounting period extended from 30 April 2018 to 31 August 2018
17 Aug 2018 PSC04 Change of details for Mr Gurdip Ricky Duhra as a person with significant control on 17 August 2018
17 Aug 2018 PSC07 Cessation of Shyam Girish Vadukul as a person with significant control on 17 August 2018
17 Aug 2018 PSC04 Change of details for Mr Gurdip Ricky Duhra as a person with significant control on 14 August 2018
17 Aug 2018 PSC07 Cessation of Ian Crossley as a person with significant control on 14 August 2018
08 Aug 2018 TM01 Termination of appointment of Ian Crossley as a director on 8 August 2018
20 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
18 Apr 2018 PSC04 Change of details for Mr Gurdip Ricky Duhra as a person with significant control on 13 April 2018
18 Apr 2018 CH01 Director's details changed for Mr Gurdip Ricky Duhra on 13 April 2018
23 Mar 2018 AA Micro company accounts made up to 30 April 2017
10 Jan 2018 TM01 Termination of appointment of Shyam Girish Vadukul as a director on 9 January 2018
03 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
23 Jan 2017 AA Micro company accounts made up to 30 April 2016
28 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3
09 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
04 Dec 2015 AD01 Registered office address changed from Lloyds Bank Chambers 7 Park Street Shifnal Telford Shropshire TF11 9BE to 33 Park Street Madeley Telford Shropshire TF7 5LD on 4 December 2015
20 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
14 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014