Advanced company searchLink opens in new window

SALAMANDER PRECISION TECHNOLOGY LIMITED

Company number 07763765

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)
12 Jun 2017 BONA Bona Vacantia disclaimer
08 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2016 2.35B Notice of move from Administration to Dissolution on 28 October 2016
28 Oct 2016 2.24B Administrator's progress report to 15 September 2016
14 Apr 2016 2.24B Administrator's progress report to 15 March 2016
13 Jan 2016 2.39B Notice of vacation of office by administrator
20 Oct 2015 2.24B Administrator's progress report to 15 September 2015
20 Oct 2015 2.31B Notice of extension of period of Administration
12 Jun 2015 2.24B Administrator's progress report to 6 May 2015
03 Mar 2015 2.16B Statement of affairs with form 2.14B
11 Feb 2015 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 11 February 2015
26 Jan 2015 F2.18 Notice of deemed approval of proposals
08 Jan 2015 2.17B Statement of administrator's proposal
08 Jan 2015 MR04 Satisfaction of charge 077637650001 in part
26 Nov 2014 AD01 Registered office address changed from Lynx House Willowburn Industrial Estate Alnwick Northumberland NE66 2PQ to Tenon House Ferryboat Lane Sunderland SR5 3JN on 26 November 2014
25 Nov 2014 2.12B Appointment of an administrator
06 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4,802.5
18 Sep 2014 AP01 Appointment of Christopher Uchegbu Alete as a director on 20 August 2014
18 Sep 2014 SH01 Statement of capital following an allotment of shares on 20 August 2014
  • GBP 4,802.50
18 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Sep 2014 AP01 Appointment of Mr Andrew Charles Robinson as a director on 20 August 2014
07 Jul 2014 TM01 Termination of appointment of Duncan Lowery as a director
06 Jun 2014 SH03 Purchase of own shares.
22 May 2014 SH06 Cancellation of shares. Statement of capital on 22 May 2014
  • GBP 2,520.7
22 May 2014 SH02 Sub-division of shares on 9 May 2014