Advanced company searchLink opens in new window

GREEN SALMON CO LIMITED

Company number 11379349

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)
08 Nov 2024 AD01 Registered office address changed from 44 Leigh Road Worsley Manchester M28 1LR England to Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ on 8 November 2024
08 Nov 2024 LIQ02 Statement of affairs
08 Nov 2024 600 Appointment of a voluntary liquidator
08 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-29
07 Jun 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
05 Jul 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
30 Jul 2022 CS01 Confirmation statement made on 23 May 2022 with updates
26 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
06 Aug 2021 SH06 Cancellation of shares. Statement of capital on 23 May 2021
  • GBP 12
06 Jun 2021 PSC02 Notification of Green Salmon Holdings Ltd as a person with significant control on 23 May 2021
06 Jun 2021 PSC07 Cessation of David Paul Salmon as a person with significant control on 23 May 2021
06 Jun 2021 PSC07 Cessation of Jason Brian Green as a person with significant control on 23 May 2021
06 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with updates
26 May 2021 AA Micro company accounts made up to 31 May 2020
30 Oct 2020 AD01 Registered office address changed from Charter Buildings Ashton Lane Sale M33 6WT England to 44 Leigh Road Worsley Manchester M28 1LR on 30 October 2020
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
14 Nov 2019 PSC04 Change of details for Mr David Paul Salmon as a person with significant control on 14 November 2019
14 Nov 2019 PSC04 Change of details for Mr Jason Brian Green as a person with significant control on 14 November 2019
12 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
10 May 2019 AD01 Registered office address changed from 480 Chester Road Manchester M16 9HE United Kingdom to Charter Buildings Ashton Lane Sale M33 6WT on 10 May 2019
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 24
05 Nov 2018 AP01 Appointment of Mr David Paul Salmon as a director on 5 November 2018