GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, May 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Staverton Court Staverton Cheltenham GL51 0UX. Change occurred on March 10, 2021. Company's previous address: Hemmingsdale Road Gloucester Glos GL2 5HN.
filed on: 10th, March 2021
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 13th, January 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2020
filed on: 2nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, September 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2019
filed on: 26th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 6th, October 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 17, 2018
filed on: 30th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates September 17, 2017
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on June 26, 2017
filed on: 25th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, April 2017
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 17, 2016
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 29th, March 2016
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2015
filed on: 15th, October 2015
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 17th, April 2015
|
accounts |
Free Download
(12 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2014
filed on: 18th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 18, 2014: 40000.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 28th, March 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2013
filed on: 21st, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 21, 2013: 40000.00 GBP
|
capital |
|
AD01 |
Company moved to new address on August 1, 2013. Old Address: Windsor House, Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT
filed on: 1st, August 2013
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 2nd, May 2013
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to September 17, 2012
filed on: 29th, January 2013
|
annual return |
Free Download
(16 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2013
|
gazette |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, November 2012
|
mortgage |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2011
filed on: 24th, January 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(10 pages)
|
AA01 |
Accounting period ending changed to September 30, 2010 (was March 31, 2011).
filed on: 6th, July 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to September 17, 2010
filed on: 26th, October 2010
|
annual return |
Free Download
(14 pages)
|
CONNOT |
Change of name notice
filed on: 11th, June 2010
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed specialist salvage solutions LIMITEDcertificate issued on 11/06/10
filed on: 11th, June 2010
|
change of name |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2009
filed on: 10th, June 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2009
filed on: 4th, November 2009
|
annual return |
Free Download
(5 pages)
|
288a |
On September 26, 2008 Secretary appointed
filed on: 26th, September 2008
|
officers |
Free Download
(1 page)
|
288b |
On September 25, 2008 Appointment terminated director
filed on: 25th, September 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 24/09/2008 from marquess court 69 southampton row london WC1B 4ET england
filed on: 24th, September 2008
|
address |
Free Download
(1 page)
|
288a |
On September 24, 2008 Director appointed
filed on: 24th, September 2008
|
officers |
Free Download
(2 pages)
|
288b |
On September 24, 2008 Appointment terminated secretary
filed on: 24th, September 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2008
|
incorporation |
Free Download
(30 pages)
|