SALT & DRY LIMITED

Enterprise House C/O A.M. Insolvency Limited Enterprise House C/O A.M. Insolvency Limited, Worksop, S81 7QF, Notts
StatusDISSOLVED
Company No.08240649
CategoryPrivate Limited Company
Incorporated04 Oct 2012
Age11 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution10 May 2020
Years4 years, 1 month, 26 days

SUMMARY

SALT & DRY LIMITED is an dissolved private limited company with number 08240649. It was incorporated 11 years, 9 months, 1 day ago, on 04 October 2012 and it was dissolved 4 years, 1 month, 26 days ago, on 10 May 2020. The company address is Enterprise House C/O A.M. Insolvency Limited Enterprise House C/O A.M. Insolvency Limited, Worksop, S81 7QF, Notts.



Company Fillings

Gazette dissolved liquidation

Date: 10 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Nov 2019

Action Date: 19 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-19

Documents

View document PDF

Liquidation disclaimer notice

Date: 25 Oct 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2018

Action Date: 06 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-06

Old address: 29 Lushington Road London NW10 5UX England

New address: Enterprise House C/O A.M. Insolvency Limited Carlton Road Worksop Notts S81 7QF

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-13

Old address: 7 De Havilland Road Cheltenham GL54 2NZ

New address: 29 Lushington Road London NW10 5UX

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amos Connelly Logan Peek

Termination date: 2017-08-09

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Matthew David Edwards

Documents

View document PDF

Capital cancellation shares

Date: 11 May 2015

Action Date: 05 Oct 2012

Category: Capital

Type: SH06

Date: 2012-10-05

Capital : 1,000.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 11 May 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Mattthew David Edwards

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2013

Action Date: 04 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-04

Capital : 3,100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amos Connelly Logan Peek

Documents

View document PDF

Incorporation company

Date: 04 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CHASE PROPERTY LIMITED

102 HAZELWICK ROAD,CRAWLEY,RH10 1NH

Number:03204994
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KR VIDEO ANALYSIS LTD

16 DOUGLAS ROAD,BIRMINGHAM,B21 9HH

Number:11029529
Status:ACTIVE
Category:Private Limited Company

MIGDAL DEVELOPMENTS (UK) LTD

113 BEWICK ROAD,GATESHEAD,NE8 1UA

Number:05702036
Status:ACTIVE
Category:Private Limited Company

MOLE END LIMITED

APPLEGARTH HOUSE MINCHIN ORCHARD,EXETER,EX5 2FD

Number:03316378
Status:ACTIVE
Category:Private Limited Company

OPTILIGHT ELECTRICAL SERVICES LIMITED

UNIT 18,MANSFIELD,NG18 3HQ

Number:09473169
Status:ACTIVE
Category:Private Limited Company

ROKE FARM LIMITED

STAFFORD HOUSE,DORCHESTER,DT1 1PW

Number:00796221
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source