SALOP BUSINESS SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03930719 |
Category | Private Limited Company |
Incorporated | 22 Feb 2000 |
Age | 24 years, 3 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2024 |
Years | 3 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
Dissolution application strike off company
Date: 06 Mar 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Legacy
Date: 15 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 15 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
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
Legacy
Date: 19 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 30/06/07
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/07; full list of members
Documents
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
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/06; full list of members
Documents
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
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
Legacy
Date: 13 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/05; full list of members
Documents
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
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/04; full list of members
Documents
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
Legacy
Date: 25 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/03; full list of members
Documents
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
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
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
Legacy
Date: 14 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/02; full list of members
Documents
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
Legacy
Date: 13 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/01; full list of members
Documents
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
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
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 6 MANOR ROAD,FROME,BA11 4BN
Number: | 11324903 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 UNIVERSITY STREET,BELFAST,BT7 1HJ
Number: | NI618100 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
GREENWAYS,CHALFONT ST. GILES,HP8 4BG
Number: | 07979913 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SHEEPFOLD ROAD,GUILDFORD,GU2 9TS
Number: | 04673792 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 ELDRED DRIVE,ORPINGTON,BR5 4PH
Number: | 11130970 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK HOUSE,SOUTHEND-ON-SEA,SS2 5TF
Number: | 04701612 |
Status: | ACTIVE |
Category: | Private Limited Company |