PROJECT SALON WEST LIMITED

Smart Insolvency Ltd Smart Insolvency Ltd, Worcester, WR1 3AA
StatusDISSOLVED
Company No.08557532
CategoryPrivate Limited Company
Incorporated05 Jun 2013
Age10 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution11 Mar 2020
Years4 years, 2 months, 23 days

SUMMARY

PROJECT SALON WEST LIMITED is an dissolved private limited company with number 08557532. It was incorporated 10 years, 11 months, 28 days ago, on 05 June 2013 and it was dissolved 4 years, 2 months, 23 days ago, on 11 March 2020. The company address is Smart Insolvency Ltd Smart Insolvency Ltd, Worcester, WR1 3AA.



Company Fillings

Gazette dissolved liquidation

Date: 11 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-11

Old address: Vale Business Centre 9 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY

New address: Smart Insolvency Ltd 1 Castle Street Worcester WR1 3AA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2017

Action Date: 29 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085575320001

Charge creation date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham West

Change date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2014

Action Date: 24 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-24

Old address: 1 & 3 Basepoint Business Centre Crab Apple Way Evesham Worcestershire WR11 1GP United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASSIUS PROPERTIES LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:05824365
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GREG MITCHELL COURIERS LTD

7 ARRIVATO PLAZA,ST. HELENS,WA10 1GH

Number:09713868
Status:ACTIVE
Category:Private Limited Company

LINDSEY TECHNICAL SERVICES LIMITED

1ST FLOOR OFFICES,BRIGG,DN20 8JE

Number:03759633
Status:ACTIVE
Category:Private Limited Company

PETROSCHKA ARCHITECTS LTD

349 BEN JONSON HOUSE,LONDON,EC2Y 8NQ

Number:08492761
Status:ACTIVE
Category:Private Limited Company

PHARM-ASSIST (UK) LTD

LAWRENCE HOUSE 37 NORMANTON ROAD,DERBY,DE1 2GJ

Number:08219230
Status:ACTIVE
Category:Private Limited Company

SA PROPERTY EXPERTS LTD

7 ORTON CLOSE,ST. ALBANS,AL4 9SD

Number:10433260
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