SALISBURY HENDERSON LIMITED

03945894
1 WEST STREET TAVISTOCK DEVON PL19 8AD

Documents

Documents
Date Category Description Pages
28 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
10 Nov 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 Sep 2018 gazette Gazette Notice Voluntary 1 Buy now
18 Sep 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Sep 2018 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
10 Sep 2018 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
03 Apr 2017 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
31 Jan 2017 accounts Annual Accounts 2 Buy now
07 Apr 2016 annual-return Annual Return 4 Buy now
31 Jan 2016 accounts Annual Accounts 4 Buy now
16 Mar 2015 officers Termination of appointment of director (Sally Jane Salisbury) 1 Buy now
16 Mar 2015 officers Termination of appointment of director (Steven Paul England) 1 Buy now
16 Mar 2015 annual-return Annual Return 4 Buy now
16 Mar 2015 officers Termination of appointment of director (Sally Jane Salisbury) 1 Buy now
16 Mar 2015 officers Termination of appointment of director (Steven Paul England) 1 Buy now
31 Jan 2015 accounts Annual Accounts 8 Buy now
19 Mar 2014 annual-return Annual Return 5 Buy now
04 Feb 2014 accounts Annual Accounts 8 Buy now
04 Sep 2013 officers Change of particulars for director (Mrs Sally Jane Salisbury) 2 Buy now
04 Sep 2013 officers Change of particulars for director (Mr Ian Michael Derek Salisbury) 2 Buy now
04 Sep 2013 officers Termination of appointment of secretary (Ian Salisbury) 1 Buy now
25 Mar 2013 annual-return Annual Return 8 Buy now
07 Jan 2013 accounts Annual Accounts 8 Buy now
20 Mar 2012 annual-return Annual Return 8 Buy now
15 Dec 2011 accounts Annual Accounts 8 Buy now
23 Mar 2011 annual-return Annual Return 8 Buy now
31 Jan 2011 accounts Annual Accounts 5 Buy now
01 Jun 2010 resolution Resolution 1 Buy now
27 May 2010 capital Return of Allotment of shares 3 Buy now
23 Mar 2010 annual-return Annual Return 5 Buy now
19 Mar 2010 officers Change of particulars for director (Sally Jane Salisbury) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Steven Paul England) 2 Buy now
18 Jan 2010 accounts Annual Accounts 5 Buy now
20 Mar 2009 annual-return Return made up to 13/03/09; full list of members 4 Buy now
02 Mar 2009 accounts Annual Accounts 4 Buy now
28 Jul 2008 resolution Resolution 1 Buy now
21 Jul 2008 annual-return Return made up to 13/03/08; full list of members 4 Buy now
04 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
04 Mar 2008 accounts Annual Accounts 7 Buy now
02 May 2007 capital Ad 20/04/07--------- £ si 949@1=949 £ ic 51/1000 2 Buy now
23 Apr 2007 officers New director appointed 1 Buy now
12 Apr 2007 capital £ ic 100/51 16/03/07 £ sr 49@1=49 1 Buy now
15 Mar 2007 annual-return Return made up to 13/03/07; full list of members 3 Buy now
22 Dec 2006 accounts Annual Accounts 6 Buy now
13 Mar 2006 annual-return Return made up to 13/03/06; full list of members 3 Buy now
13 Mar 2006 officers New director appointed 1 Buy now
10 Mar 2006 officers Director resigned 1 Buy now
22 Nov 2005 accounts Annual Accounts 6 Buy now
08 Apr 2005 annual-return Return made up to 13/03/05; full list of members 3 Buy now
17 Nov 2004 accounts Annual Accounts 6 Buy now
19 Mar 2004 annual-return Return made up to 13/03/04; full list of members 7 Buy now
15 Jul 2003 accounts Annual Accounts 11 Buy now
19 Mar 2003 annual-return Return made up to 13/03/03; full list of members 7 Buy now
27 Aug 2002 accounts Annual Accounts 13 Buy now
20 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
19 Mar 2002 annual-return Return made up to 13/03/02; full list of members 6 Buy now
15 Nov 2001 accounts Annual Accounts 13 Buy now
16 May 2001 accounts Accounting reference date extended from 31/03/01 to 30/04/01 1 Buy now
18 Apr 2001 annual-return Return made up to 13/03/01; full list of members 6 Buy now
15 Feb 2001 officers Director resigned 2 Buy now
15 Feb 2001 officers New secretary appointed 3 Buy now
15 Feb 2001 officers New director appointed 3 Buy now
15 Feb 2001 officers New director appointed 3 Buy now
15 Feb 2001 address Registered office changed on 15/02/01 from: levant vellanoweth, ludgvan penzance cornwall TR20 8EW 2 Buy now
25 Jan 2001 officers Secretary resigned 1 Buy now
12 Jan 2001 change-of-name Certificate Change Of Name Company 2 Buy now
22 May 2000 officers New director appointed 2 Buy now
08 May 2000 officers Director resigned 1 Buy now
13 Mar 2000 incorporation Incorporation Company 16 Buy now