JOHN SALKELD ACTUARIAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06884575 |
Category | Private Limited Company |
Incorporated | 22 Apr 2009 |
Age | 15 years, 1 month, 13 days |
Jurisdiction | England Wales |
Dissolution | 21 Jul 2020 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 21 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 08 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Gazette filings brought up to date
Date: 17 Dec 2014
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 24 May 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 02 May 2012
Category: Gazette
Type: DISS40
Documents
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
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
Appoint person secretary company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sirlei Salkeld
Documents
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
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
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
Some Companies
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 |
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 |
11709328: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11709328 |
Status: | ACTIVE |
Category: | Private Limited Company |