SALCO HOMES LIMITED
Status | DISSOLVED |
Company No. | 03410643 |
Category | Private Limited Company |
Incorporated | 28 Jul 1997 |
Age | 26 years, 10 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2024 |
Years | 5 days |
SUMMARY
SALCO HOMES LIMITED is an dissolved private limited company with number 03410643. It was incorporated 26 years, 10 months, 12 days ago, on 28 July 1997 and it was dissolved 5 days ago, on 04 June 2024. The company address is C/O Evelyn Partners Llp C/O Evelyn Partners Llp, London, EC2V 7BG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Feb 2024
Action Date: 15 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Feb 2023
Action Date: 15 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-15
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Address
Type: AD01
Old address: C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY
Change date: 2022-07-04
New address: C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Feb 2022
Action Date: 15 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-15
Documents
Liquidation voluntary declaration of solvency
Date: 27 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2020
Action Date: 31 Dec 2020
Category: Address
Type: AD01
New address: C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY
Change date: 2020-12-31
Old address: 2 Merchants Drive Parkhouse Carlisle CA3 0JW England
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type small
Date: 22 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-05
Old address: 11th Floor Two Snowhill Birmingham B4 6WR
New address: 2 Merchants Drive Parkhouse Carlisle CA3 0JW
Documents
Mortgage satisfy charge full
Date: 24 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 24 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type small
Date: 02 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type small
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 12 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Cardwell Glowasky
Change date: 2017-07-03
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: System Cycle Limited
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Accounts amended with accounts type full
Date: 31 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Accounts with accounts type full
Date: 11 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company current shortened
Date: 14 Dec 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Appoint person director company with name date
Date: 24 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-15
Officer name: Philip Antony Smith
Documents
Accounts with accounts type full
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Termination director company with name termination date
Date: 14 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Michael Harrison
Termination date: 2015-06-30
Documents
Termination secretary company with name termination date
Date: 14 Jul 2015
Action Date: 22 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geoffrey Francis Brown
Termination date: 2015-05-22
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2015
Action Date: 14 Jul 2015
Category: Address
Type: AD01
Old address: Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX England
New address: 11th Floor Two Snowhill Birmingham B4 6WR
Change date: 2015-07-14
Documents
Accounts with accounts type full
Date: 16 Apr 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 06 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Cardwell Glowasky
Appointment date: 2015-02-03
Documents
Termination director company with name termination date
Date: 05 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Joseph Harrison
Termination date: 2015-02-03
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Address
Type: AD01
Old address: Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU
New address: Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX
Change date: 2015-01-08
Documents
Accounts with accounts type full
Date: 25 Nov 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Appoint person director company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Joseph Harrison
Documents
Resolution
Date: 04 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Houghton
Documents
Change account reference date company previous extended
Date: 22 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2013-03-31
Documents
Appoint person secretary company with name
Date: 05 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Geoffrey Francis Brown
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Termination secretary company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Maddison
Documents
Accounts with accounts type full
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Termination director company with name
Date: 02 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Musgrave
Documents
Accounts with accounts type full
Date: 13 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Accounts with accounts type full
Date: 28 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Accounts with accounts type full
Date: 27 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/08; full list of members; amend
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr david michael harrison
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/09; full list of members
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed paul musgrave
Documents
Accounts with accounts type full
Date: 28 Nov 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Dec 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/07; full list of members
Documents
Legacy
Date: 12 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/10/06
Documents
Legacy
Date: 19 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 19/12/06 from: croft stairs city road newcastle upon tyne tyne & wear NE1 2HG
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 13 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 13/06/06 from: faceby grange faceby carlton middlesborough cleveland TS9 7DS
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Resolution
Date: 13 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jun 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 13 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 12 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 30 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/02; full list of members
Documents
Legacy
Date: 08 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/01; full list of members
Documents
Accounts with accounts type full
Date: 27 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 04 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/99; full list of members
Documents
Accounts with accounts type full
Date: 22 Sep 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 15 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/98; full list of members
Documents
Legacy
Date: 09 Sep 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/98 to 30/09/98
Documents
Legacy
Date: 10 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/98 to 30/04/98
Documents
Certificate change of name company
Date: 09 Oct 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mightplace LIMITED\certificate issued on 10/10/97
Documents
Some Companies
28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ
Number: | 09429761 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LINGFIELD AVENUE,SALE,M33 4QY
Number: | 09375211 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MEETING HOUSE,AMERSHAM,HP7 0JP
Number: | 07126943 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 BRADLEY HOUSE,BOLTON,BL2 6RT
Number: | 11034428 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST LODGE, BECKENHAM PLACE PARK,KENT,BR3 5BP
Number: | 03144234 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ENTERPRISING WOMAN LIMITED
67 193 WEBB RISE,HERTFORDSHIRE,SG1 4JH
Number: | 06699632 |
Status: | ACTIVE |
Category: | Private Limited Company |