- Company Overview for SALUS RESOURCING SOLUTIONS LTD (07721191)
- Filing history for SALUS RESOURCING SOLUTIONS LTD (07721191)
- People for SALUS RESOURCING SOLUTIONS LTD (07721191)
- Charges for SALUS RESOURCING SOLUTIONS LTD (07721191)
- Insolvency for SALUS RESOURCING SOLUTIONS LTD (07721191)
- More for SALUS RESOURCING SOLUTIONS LTD (07721191)
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) |
---|---|---|---|
21 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2021 | |
08 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2020 | |
28 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2019 | |
12 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2018 | |
21 Oct 2017 | LIQ02 | Statement of affairs | |
21 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2017 | AD01 | Registered office address changed from 91 Brynland Avenue Bristol BS7 9DZ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 16 October 2017 | |
28 Apr 2017 | TM01 | Termination of appointment of Shaun Bussey as a director on 27 April 2017 | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2016 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2015 | AD01 | Registered office address changed from 10 Victoria Street Bristol BS1 6BN to 91 Brynland Avenue Bristol BS7 9DZ on 10 December 2015 | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
13 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off |