- Company Overview for AA SALT DEVELOPMENTS LIMITED (10146718)
- Filing history for AA SALT DEVELOPMENTS LIMITED (10146718)
- People for AA SALT DEVELOPMENTS LIMITED (10146718)
- Charges for AA SALT DEVELOPMENTS LIMITED (10146718)
- More for AA SALT DEVELOPMENTS LIMITED (10146718)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2020 | DS01 | Application to strike the company off the register | |
27 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
27 Apr 2020 | MR04 | Satisfaction of charge 101467180002 in full | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
08 Jun 2019 | MR04 | Satisfaction of charge 101467180001 in full | |
27 Apr 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
14 Feb 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 October 2018 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
26 Apr 2018 | PSC02 | Notification of Aa Salt Holdings Limited as a person with significant control on 26 April 2016 | |
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Jul 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
27 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
13 Sep 2016 | CH01 | Director's details changed for Mr Mark Stephen Rogers on 18 August 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from Goldcliff Church Lane Whittington Worcester Worcestershire WR5 2RQ England to Wentworth House Church Lane Himbleton Droitwich Worcestershire WR9 7LG on 13 September 2016 | |
13 Sep 2016 | CH01 | Director's details changed for Mrs Nicola Jane Rogers on 18 August 2016 | |
13 Sep 2016 | CH01 | Director's details changed for Mrs Nicola Jane Rogers on 13 September 2016 | |
22 Aug 2016 | MR01 | Registration of charge 101467180002, created on 18 August 2016 | |
11 Aug 2016 | MR01 | Registration of charge 101467180001, created on 9 August 2016 | |
26 Apr 2016 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary on 26 April 2016 |