Advanced company searchLink opens in new window

AA SALT DEVELOPMENTS LIMITED

Company number 10146718

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)
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