Advanced company searchLink opens in new window

W.A. SALTER (HOLDINGS) LIMITED

Company number 09615699

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 1,000
28 Jul 2015 CERTNM Company name changed wayscope LIMITED\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-25
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
  • GBP 1