SALOP BUSINESS SERVICES LIMITED

12 Volunteer Avenue, Nantwich, CW5 5PR, England
StatusDISSOLVED
Company No.03930719
CategoryPrivate Limited Company
Incorporated22 Feb 2000
Age24 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution04 Jun 2024
Years3 days

SUMMARY

SALOP BUSINESS SERVICES LIMITED is an dissolved private limited company with number 03930719. It was incorporated 24 years, 3 months, 9 days ago, on 22 February 2000 and it was dissolved 3 days ago, on 04 June 2024. The company address is 12 Volunteer Avenue, Nantwich, CW5 5PR, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barbara Joan Jones

Change date: 2022-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Address

Type: AD01

Old address: The Coach House Edgeley Bank Edgeley Whitchurch SY13 4NN England

Change date: 2022-10-19

New address: 12 Volunteer Avenue Nantwich CW5 5PR

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 08 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-08

Officer name: Andrea Marie Wrench

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Jones

Termination date: 2018-06-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-20

New address: The Coach House Edgeley Bank Edgeley Whitchurch SY13 4NN

Old address: 43 Penketh Court 43 Penketh Court Farnsworth Road Warrington Cheshire WA5 2BF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Dec 2017

Action Date: 27 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrea Marie Wrench

Notification date: 2017-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2017

Action Date: 27 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-27

Psc name: Barbara Joan Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mrs Andrea Marie Wrench

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2015

Action Date: 12 Dec 2015

Category: Address

Type: AD01

Old address: C/O Salop Business Services Limited 34 Undercliff House Dingleway Appleton Warrington Cheshire WA4 3AP

Change date: 2015-12-12

New address: 43 Penketh Court 43 Penketh Court Farnsworth Road Warrington Cheshire WA5 2BF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2011

Action Date: 29 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-29

Old address: C/O P Gannon 2 Kingsmead Court Croft Warrington WA3 7DF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Dennis Jones

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Barbara Joan Jones

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Address

Type: AD01

Old address: 23 Clare Place Winsford Cheshire CW7 1HB United Kingdom

Change date: 2009-11-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-01

Officer name: Barbara Joan Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 15/04/2009 from apt 3 the hollies sandbach drive northwich cheshire CW9 8TT

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 01/11/05 from: office 3 the manse dodington whitchurch shropshire SY13 1DX

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2005

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 04/04/02 from: the coach house edgeley whitchurch salop SY13 4NN

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed themenew LIMITED\certificate issued on 19/03/02

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/09/00-01/09/00 £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 19/07/00 from: 1 mitchell lane bristol avon BS1 6BZ

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A T PIERCE SERVICES LTD

UNIT 6 MANOR ROAD,FROME,BA11 4BN

Number:11324903
Status:ACTIVE
Category:Private Limited Company

DR. BRENDAN HOGAN

138 UNIVERSITY STREET,BELFAST,BT7 1HJ

Number:NI618100
Status:ACTIVE
Category:Private Unlimited Company

ELASTICERA LTD

GREENWAYS,CHALFONT ST. GILES,HP8 4BG

Number:07979913
Status:ACTIVE
Category:Private Limited Company

FAWNHOPE REST HOME LIMITED

18 SHEEPFOLD ROAD,GUILDFORD,GU2 9TS

Number:04673792
Status:ACTIVE
Category:Private Limited Company

KOFI'S KITCHEN LIMITED

102 ELDRED DRIVE,ORPINGTON,BR5 4PH

Number:11130970
Status:ACTIVE
Category:Private Limited Company

LEIGH RECORD EXCHANGE LIMITED

OAK HOUSE,SOUTHEND-ON-SEA,SS2 5TF

Number:04701612
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