JOHN SALKELD ACTUARIAL SERVICES LIMITED

Trinity House 28-30 Blucher Street, Birmingham, B1 1QH
StatusDISSOLVED
Company No.06884575
CategoryPrivate Limited Company
Incorporated22 Apr 2009
Age15 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution21 Jul 2020
Years3 years, 10 months, 15 days

SUMMARY

JOHN SALKELD ACTUARIAL SERVICES LIMITED is an dissolved private limited company with number 06884575. It was incorporated 15 years, 1 month, 13 days ago, on 22 April 2009 and it was dissolved 3 years, 10 months, 15 days ago, on 21 July 2020. The company address is Trinity House 28-30 Blucher Street, Birmingham, B1 1QH.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Mar 2019

Action Date: 24 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Mar 2018

Action Date: 24 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-13

Old address: 4 Sudley Road Bognor Regis West Sussex PO21 1EU

New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 08 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 16 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 21 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Gazette notice compulsary

Date: 06 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2013

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-26

Officer name: Mr John Owen Salkeld

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sirlei Salkeld

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr John Owen Salkeld

Documents

View document PDF

Incorporation company

Date: 22 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE CHEMICALS LIMITED

OLD WALLS,WINCANTON,BA9 8LY

Number:05019092
Status:ACTIVE
Category:Private Limited Company

BRANDING VIDEOS BY MAXINE LIMITED

24 WITHEY CLOSE EAST,BRISTOL,BS9 3SZ

Number:10720589
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOLLAND INVESTMENTS LTD

BELLEVUE HOUSE SUITE 7,SOUTHAMPTON,SO15 2AY

Number:00645848
Status:ACTIVE
Category:Private Limited Company

LANGFORD COURT DEVELOPMENTS LIMITED

61 PRAED STREET,LONDON,W2 1NS

Number:06054021
Status:ACTIVE
Category:Private Limited Company

MICHAEL BLENCH HAULAGE LIMITED

14 - 15 HARELANDS COURTYARD OFFICES,MELSONBY,DL10 5NY

Number:04369641
Status:ACTIVE
Category:Private Limited Company

SULTYVILLE LTD

11709328: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11709328
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