Advanced company searchLink opens in new window

SOUTH EAST TRACTOR SALVAGE LIMITED

Company number 13395173

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)
27 Nov 2024 LIQ01 Declaration of solvency
27 Nov 2024 600 Appointment of a voluntary liquidator
27 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-11-06
23 Oct 2024 TM01 Termination of appointment of Julie Ann Balcomb as a director on 30 September 2024
21 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
28 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
10 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
30 Jun 2023 AD01 Registered office address changed from Nash Harvey, Hermitage Court, the Granary Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to Thousand Acre Farm High Halden Biddenden Kent TN27 8BF on 30 June 2023
04 May 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
19 May 2022 AA Total exemption full accounts made up to 31 December 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
24 Jun 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
17 Jun 2021 PSC04 Change of details for Mark Hellier as a person with significant control on 17 May 2021
16 Jun 2021 PSC01 Notification of Mark Hellier as a person with significant control on 17 May 2021
26 May 2021 TM01 Termination of appointment of David Austin Smith as a director on 17 May 2021
25 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
25 May 2021 AP01 Appointment of Mark Hellier as a director on 17 May 2021
25 May 2021 AP01 Appointment of Julie Ann Balcomb as a director on 16 May 2021
19 May 2021 PSC04 Change of details for a person with significant control
19 May 2021 PSC07 Cessation of David Austin Smith as a person with significant control on 17 May 2021
19 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
19 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-17