Advanced company searchLink opens in new window

SALTCOTE MALTINGS LIMITED

Company number 06429588

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)
06 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2022 CH01 Director's details changed for Mr Trevor John Drury on 24 November 2022
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2022 TM01 Termination of appointment of Dean Andrew Hallam as a director on 7 January 2022
22 Jul 2022 PSC07 Cessation of Dean Andrew Hallam as a person with significant control on 7 January 2022
29 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
01 Dec 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
27 Nov 2020 TM01 Termination of appointment of Nigel Matthew De Silva as a director on 1 November 2020
27 Nov 2020 AD01 Registered office address changed from 11 Saltcote Maltings Heybridge Maldon Essex CM9 4QP England to 61 Bridge Street Kington HR5 3DJ on 27 November 2020
05 Oct 2020 AD01 Registered office address changed from Winnington House, 2 Woodberry Grove London N12 0DR England to 11 Saltcote Maltings Heybridge Maldon Essex CM9 4QP on 5 October 2020
07 Aug 2020 AA Micro company accounts made up to 30 November 2019
07 Aug 2020 PSC07 Cessation of Nigel Matthew De Silva as a person with significant control on 13 July 2020
26 Nov 2019 CH01 Director's details changed for Mr Trevor John Drury on 26 November 2019
26 Nov 2019 CH01 Director's details changed for Nigel Matthew De Silva on 26 November 2019
22 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
05 Dec 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
14 Sep 2017 AD01 Registered office address changed from 8 Promenade Mayland Chelmsford CM3 6AR England to Winnington House, 2 Woodberry Grove London N12 0DR on 14 September 2017
17 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
19 Jul 2017 TM02 Termination of appointment of Lorraine Garrett as a secretary on 19 July 2017