Advanced company searchLink opens in new window

SALVAGESALE LIMITED

Company number 06281699

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2018 DS01 Application to strike the company off the register
20 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
18 Jun 2018 AD02 Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to One Fleet Place London EC4M 7WS
18 Jun 2018 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
08 Sep 2017 AD01 Registered office address changed from Ritchie Brothers Donington Park Castle Donington Derbyshire DE74 2RP England to One Fleet Place London EC4M 7WS on 8 September 2017
16 Aug 2017 AP01 Appointment of Herman Noyen as a director on 15 August 2017
16 Aug 2017 TM01 Termination of appointment of Kristin Frans Amanda Louisa De Prins as a director on 15 August 2017
12 Jul 2017 SH02 Sub-division of shares on 31 May 2017
16 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 31/05/2017
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
15 May 2017 AA Accounts for a small company made up to 31 December 2016
28 Sep 2016 AA Accounts for a small company made up to 31 December 2015
01 Sep 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1
01 Sep 2016 TM02 Termination of appointment of F&L Cosec Limited as a secretary on 1 September 2015
01 Sep 2016 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to Ritchie Brothers Donington Park Castle Donington Derbyshire DE74 2RP on 1 September 2016
19 Aug 2016 AP01 Appointment of Ms Kristin Frans Amanda Louisa De Prins as a director on 20 July 2016
11 Aug 2016 AD02 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
11 Aug 2016 TM01 Termination of appointment of Jorge Luis Consiglieri Munoz as a director on 15 January 2016
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
23 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
23 Jun 2015 AP01 Appointment of Mr Jorge Luis Consiglieri Munoz as a director on 1 January 2015
23 Jun 2015 TM01 Termination of appointment of Christopher Allen Connell as a director on 1 January 2015
18 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1