Advanced company searchLink opens in new window

SALVATION TEXTILES LIMITED

Company number 06952844

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)
01 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2013 DS01 Application to strike the company off the register
22 May 2013 AD01 Registered office address changed from 42 Bradley Road London SE19 3NS England on 22 May 2013
10 Jul 2012 AP01 Appointment of Mr John Cashmore as a director on 6 July 2012
21 Jun 2012 AD01 Registered office address changed from Canada House, 272 Field End Road, Eastcote, Middlesex HA4 9NA on 21 June 2012
18 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
18 Apr 2012 TM01 Termination of appointment of Peter Francis Connolly as a director on 1 July 2011
18 Apr 2012 AP01 Appointment of Mr John Cashmore as a director on 1 July 2011
18 Apr 2012 TM01 Termination of appointment of Clifton Thompson as a director on 1 July 2011
18 Apr 2012 TM01 Termination of appointment of Peter Francis Connolly as a director on 1 July 2011
18 Apr 2012 TM02 Termination of appointment of Clifton Thompson as a secretary on 1 July 2011
10 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Feb 2012 AA01 Previous accounting period extended from 31 May 2011 to 30 November 2011
14 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
18 Mar 2011 AA Accounts for a dormant company made up to 31 May 2010
18 Mar 2011 AA01 Previous accounting period shortened from 31 July 2010 to 31 May 2010
06 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
09 Jul 2009 88(2) Ad 07/07/09 gbp si 99@1=99 gbp ic 1/100
09 Jul 2009 288a Director appointed mr peter francis connolly
09 Jul 2009 353 Location of register of members
09 Jul 2009 288a Director appointed mr clifton thompson
09 Jul 2009 288a Secretary appointed mr clifton thompson
06 Jul 2009 288b Appointment Terminated Secretary ashok bhardwaj
06 Jul 2009 288b Appointment Terminated Director bhardwaj corporate services LIMITED