Advanced company searchLink opens in new window

R.E.SALTER(PAPER)LIMITED

Company number 00145372

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)
07 Jul 2023 LIQ01 Declaration of solvency
29 Jun 2023 AD01 Registered office address changed from 30 - 34 North Street Hailsham East Sussex BN27 1DW England to Satago Cottage 360a Brighton Road South Croydon CR2 6AL on 29 June 2023
29 Jun 2023 600 Appointment of a voluntary liquidator
29 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-23
07 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
25 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with updates
25 Aug 2021 PSC04 Change of details for Ms Carolyn Dawn Salter as a person with significant control on 1 July 2021
25 Aug 2021 CH01 Director's details changed for Miss Marian Lesley Salter on 1 July 2021
25 Aug 2021 PSC04 Change of details for Christine Susan Baron as a person with significant control on 1 July 2021
25 Aug 2021 CH01 Director's details changed for Ms Carolyn Dawn Salter on 1 July 2021
25 Aug 2021 CH01 Director's details changed for Christine Susan Baron on 1 July 2021
25 Aug 2021 PSC04 Change of details for Miss Marian Lesley Salter as a person with significant control on 1 July 2021
25 Aug 2021 AD01 Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS United Kingdom to 30 - 34 North Street Hailsham East Sussex BN27 1DW on 25 August 2021
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Sep 2020 CH01 Director's details changed for Miss Marian Lesley Salter on 10 September 2020
06 Aug 2020 CS01 Confirmation statement made on 9 July 2020 with updates
06 Aug 2020 CH01 Director's details changed for Miss Marian Lesley Salter on 6 August 2020
31 Jul 2020 PSC04 Change of details for Christine Susan Baron as a person with significant control on 7 March 2018
30 Jul 2020 PSC04 Change of details for Miss Marian Lesley Salter as a person with significant control on 7 March 2018
30 Jul 2020 PSC04 Change of details for Ms Carolyn Dawn Salter as a person with significant control on 7 March 2018
28 Jul 2020 PSC07 Cessation of Joan Salter as a person with significant control on 7 March 2018
28 Jul 2020 CH01 Director's details changed for Miss Marian Lesley Salter on 28 July 2020
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019