Advanced company searchLink opens in new window

SALUS SERVICES 1 HOLDINGS LIMITED

Company number 06864729

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)
25 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2013 DS01 Application to strike the company off the register
25 Sep 2013 TM01 Termination of appointment of Graham Scott Miller as a director on 3 April 2013
24 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 March 2013
12 Jul 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1.5
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2013
21 Jun 2013 TM02 Termination of appointment of Celia Linda Whitten as a secretary on 28 August 2012
21 Jun 2013 AP03 Appointment of Tracey Jane Spevack as a secretary on 28 August 2012
14 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
14 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Int dividend £9,663,457.00 27/07/2012
31 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ That on the recommendation of the directors the declaration by the company of an interim dividend in the aggregate sum of £9663457.00 be and hereby is approved for all purposes 27/07/2011
26 Jul 2012 SH19 Statement of capital on 26 July 2012
  • GBP 1.50
26 Jul 2012 SH20 Statement by Directors
26 Jul 2012 CAP-SS Solvency Statement dated 26/07/12
26 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem cancelled 26/07/2012
  • RES06 ‐ Resolution of reduction in issued share capital
22 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
24 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
13 Jul 2011 TM01 Termination of appointment of Duncan Ward as a director
26 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
25 May 2011 CERTNM Company name changed pubco services LIMITED\certificate issued on 25/05/11
  • CONNOT ‐ Change of name notice
20 May 2011 TM01 Termination of appointment of Donald Nicol as a director
20 May 2011 AP01 Appointment of Benjamin Thomas Kidd Davis as a director
11 Apr 2011 AD02 Register inspection address has been changed from 8 Angel Court London EC2R 7HP
31 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Mar 2011 AP01 Appointment of Mr Graham Scott Miller as a director