SALTPEPPER LIMITED

18 Court Close 18 Court Close, Bristol, BS20 6UX, England
StatusDISSOLVED
Company No.05399285
CategoryPrivate Limited Company
Incorporated19 Mar 2005
Age19 years, 2 months, 29 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 11 days

SUMMARY

SALTPEPPER LIMITED is an dissolved private limited company with number 05399285. It was incorporated 19 years, 2 months, 29 days ago, on 19 March 2005 and it was dissolved 3 years, 8 months, 11 days ago, on 06 October 2020. The company address is 18 Court Close 18 Court Close, Bristol, BS20 6UX, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

New address: 18 Court Close Portishead Bristol BS20 6UX

Old address: 2 Burford Close Portishead Bristol North Somerset BS20 6XY

Change date: 2018-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lawson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hazel Yvonne Hughes

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-18

Old address: 12 Quarry Terrace Horsforth Leeds West Yorkshire LS18 4AT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 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: 22 Mar 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Lawson

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Lawson

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charlotte Deighton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-16

Officer name: John Kenneth Lawson

Documents

View document PDF

Change person secretary company with change date

Date: 18 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-16

Officer name: John Kenneth Lawson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 09/06/2009 from tyrrell lodge southampton road lyndhurst hampshire SO43 7BQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed john kenneth lawson

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rory deighton

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 11/02/2009 from 13 zion terrace hebden bridge HX7 8BD

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/06; full list of members

Documents

View document PDF

Incorporation company

Date: 19 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXONY LIMITED

ST CATHERINES HOUSE,NEWBURY,RG14 1JQ

Number:03778354
Status:ACTIVE
Category:Private Limited Company

LEEK CO-HOUSING LIMITED

22 ALBION MILL ALBION MILL,LEEK,ST13 5NT

Number:09867757
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MOVIANTO UK LIMITED

1 PROGRESS PARK,BEDFORD,MK42 9XE

Number:01243938
Status:ACTIVE
Category:Private Limited Company

SIGAM LIMITED

BEEDON BASSETT,NEWBURY,RG20 8TU

Number:08300979
Status:ACTIVE
Category:Private Limited Company

SIMON FILM PRODUCTIONS LIMITED

UNIT F288 RIVERSIDE BUSINESS CENTRE,LONDON,SW18 4UQ

Number:04056178
Status:ACTIVE
Category:Private Limited Company

SWAN BUILDING CONTRACTORS LTD

214 PRESTON HILL,HARROW,HA3 9UJ

Number:10938538
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