2 SALISBURY ROAD HOLDINGS LIMITED

Marleycombe Marleycombe, Exmouth, EX8 5DX, England
StatusDISSOLVED
Company No.10013521
Category
Incorporated18 Feb 2016
Age8 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years8 months, 30 days

SUMMARY

2 SALISBURY ROAD HOLDINGS LIMITED is an dissolved with number 10013521. It was incorporated 8 years, 3 months, 3 days ago, on 18 February 2016 and it was dissolved 8 months, 30 days ago, on 22 August 2023. The company address is Marleycombe Marleycombe, Exmouth, EX8 5DX, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Address

Type: AD01

Old address: @Home Estate and Letting Agents 22 Rolle Street Exmouth Devon EX8 1NJ

New address: Marleycombe Hulham Road Exmouth EX8 5DX

Change date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2018

Action Date: 17 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-17

Psc name: Bryan John Rawlings

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-17

Officer name: Keith Gerald Spring

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-06

New address: 22 Rolle Street Exmouth Devon EX8 1NJ

Old address: C/O Otb Eveling Llp Senate Court Exeter Devon EX1 1NT

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-17

Officer name: Bryan John Rawlings

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Alexander Jones

Appointment date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Administrative restoration company

Date: 06 Mar 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 18 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRANA PLUS LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11439681
Status:ACTIVE
Category:Private Limited Company

HILLCROFT SURGERY SUPPLIES LTD

12 OXFORD ROAD,YEOVIL,BA21 5HR

Number:08958660
Status:ACTIVE
Category:Private Limited Company

MAINLAND AGGREGATES LTD

9 GOLDINGTON ROAD,BEDFORD,MK40 3JY

Number:06736225
Status:ACTIVE
Category:Private Limited Company

OUTFLOW SERVICES LTD

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:11367615
Status:ACTIVE
Category:Private Limited Company

PSYCHOLOGY STUFF LIMITED

203 LONDON ROAD,HADLEIGH,SS7 2RD

Number:06516135
Status:ACTIVE
Category:Private Limited Company
Number:04013425
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