Advanced company searchLink opens in new window

SALIX CARE LIMITED

Company number 06174126

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)
30 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 13 February 2024
07 Mar 2023 LIQ01 Declaration of solvency
23 Feb 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-14
23 Feb 2023 AD01 Registered office address changed from Atelier B1, the Old Brewery Lodway, Pill Bristol BS20 0DH to 5 Barnfield Crescent Exeter Devon EX1 1QT on 23 February 2023
23 Feb 2023 600 Appointment of a voluntary liquidator
25 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
19 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 31 August 2022
21 Sep 2022 MR04 Satisfaction of charge 061741260005 in full
21 Sep 2022 MR04 Satisfaction of charge 061741260004 in full
23 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with updates
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with updates
26 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
26 Jan 2021 AAMD Amended total exemption full accounts made up to 31 March 2019
01 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
25 Mar 2020 PSC04 Change of details for Mrs Jennifer Anne Roberts as a person with significant control on 20 March 2020
25 Mar 2020 CH01 Director's details changed for Mrs Jennifer Anne Roberts on 20 March 2020
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with updates
03 Apr 2019 PSC04 Change of details for Mr David Kenneth Roberts as a person with significant control on 20 March 2019
03 Apr 2019 PSC04 Change of details for Mrs Jennifer Anne Roberts as a person with significant control on 20 March 2019
03 Apr 2019 CH03 Secretary's details changed for Mrs Jennifer Anne Roberts on 20 March 2019
03 Apr 2019 CH01 Director's details changed for Mrs Jennifer Anne Roberts on 20 March 2019
03 Apr 2019 CH01 Director's details changed for Mrs Jennifer Anne Roberts on 20 March 2019
03 Apr 2019 CH01 Director's details changed for Mr David Kenneth Roberts on 20 March 2019