Advanced company searchLink opens in new window

E. SALISBURY LIMITED

Company number 01421259

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)
19 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
22 Apr 2021 AD01 Registered office address changed from Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 22 April 2021
04 Jan 2021 AD02 Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
23 Dec 2020 AD01 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to 45 Church Street Birmingham B3 2RT on 23 December 2020
23 Dec 2020 600 Appointment of a voluntary liquidator
23 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-14
23 Dec 2020 LIQ01 Declaration of solvency
22 Oct 2020 SH19 Statement of capital on 22 October 2020
  • GBP 1
22 Oct 2020 CAP-SS Solvency Statement dated 14/10/20
22 Oct 2020 SH20 Statement by Directors
22 Oct 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
13 Mar 2018 TM01 Termination of appointment of Deborah Grimason as a director on 6 March 2018
19 Feb 2018 TM01 Termination of appointment of David Paul Saunderson as a director on 15 February 2018
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Jul 2017 TM01 Termination of appointment of John Peter Carter as a director on 18 July 2017
19 Jul 2017 AP01 Appointment of Miss Deborah Grimason as a director on 18 July 2017
11 Jul 2017 AP01 Appointment of Mr Alan Richard Williams as a director on 11 July 2017
15 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015