Advanced company searchLink opens in new window

13 SALISBURY ROAD FREEHOLD LTD

Company number 09733245

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2022 AD01 Registered office address changed from 51 Woodfield Avenue Portsmouth PO6 1AN England to 13 Salisbury Road Southsea PO4 9QX on 29 July 2022
29 Jul 2022 TM02 Termination of appointment of Grenville Royston Young as a secretary on 15 June 2022
29 Jul 2022 TM01 Termination of appointment of Grenville Royston Young as a director on 15 June 2022
22 Jun 2022 AA Accounts for a dormant company made up to 24 August 2021
30 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
18 Jan 2021 AA Accounts for a dormant company made up to 31 August 2020
22 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
28 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
12 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
18 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
08 May 2018 AA Accounts for a dormant company made up to 31 August 2017
20 Sep 2017 AD01 Registered office address changed from 95 Palmerston Road Southsea Hampshire PO5 3PR United Kingdom to 51 Woodfield Avenue Portsmouth PO6 1AN on 20 September 2017
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
05 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
05 Jun 2017 AP01 Appointment of Miss Abigail Olivia Ruth Norris as a director on 31 May 2017
10 Apr 2017 AP01 Appointment of Mr Edward Jim Evans as a director on 9 November 2016
18 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
17 Oct 2016 AP01 Appointment of Mr Grenville Royston Young as a director on 21 August 2016
17 Oct 2016 TM01 Termination of appointment of Christopher Ian Lees as a director on 20 August 2016
17 Oct 2016 CS01 Confirmation statement made on 13 August 2016 with updates
14 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted