Advanced company searchLink opens in new window

SALSPIN LIMITED

Company number 05126306

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 May 2016 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
30 Apr 2015 AD01 Registered office address changed from 3Rd Floor 24 Chiswell Street London EC1Y 4YX to Acre House 11-15 William Road London NW1 3ER on 30 April 2015
29 Apr 2015 600 Appointment of a voluntary liquidator
29 Apr 2015 4.20 Statement of affairs with form 4.19
29 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-13
18 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 May 2014
18 Aug 2014 AP04 Appointment of Fw Stephens (Secretarial) Limited as a secretary on 5 August 2014
21 Jul 2014 TM02 Termination of appointment of Hugh Grainger Williams as a secretary on 7 July 2014
30 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100

Statement of capital on 2014-05-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2014
03 Jan 2014 AA Full accounts made up to 30 June 2013
15 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
28 Dec 2012 AA Full accounts made up to 30 June 2012
18 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
27 Mar 2012 AA Full accounts made up to 30 June 2011
08 Nov 2011 CH03 Secretary's details changed for Hugh Grainger Williams on 2 November 2011
08 Nov 2011 CH01 Director's details changed for Mr Hugh Grainger Williams on 2 November 2011
20 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
19 Apr 2011 CH01 Director's details changed for Mr Richard Michael Harris on 7 April 2011
31 Dec 2010 AA Full accounts made up to 30 June 2010
28 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Mr Richard Michael Harris on 1 April 2010
06 Apr 2010 AA Full accounts made up to 30 June 2009
26 Feb 2010 TM02 Termination of appointment of Alan Topper as a secretary
26 Feb 2010 AP03 Appointment of Hugh Grainger Williams as a secretary