- Company Overview for W.A. SALTER (HOLDINGS) LIMITED (09615699)
- Filing history for W.A. SALTER (HOLDINGS) LIMITED (09615699)
- People for W.A. SALTER (HOLDINGS) LIMITED (09615699)
- Insolvency for W.A. SALTER (HOLDINGS) LIMITED (09615699)
- More for W.A. SALTER (HOLDINGS) LIMITED (09615699)
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) |
---|---|---|---|
21 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2017 | |
28 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 October 2016 | |
11 Nov 2015 | AD01 | Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom to C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 11 November 2015 | |
03 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2015 | 4.70 | Declaration of solvency | |
03 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 25 June 2015
|
|
28 Jul 2015 | CERTNM |
Company name changed wayscope LIMITED\certificate issued on 28/07/15
|
|
10 Jul 2015 | AP01 | Appointment of Mr Simon John Heaton as a director on 9 June 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Marion Black as a director on 9 June 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 4 Oxford Court Manchester M2 3WQ on 9 June 2015 | |
01 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-01
|