Download leads from Nexok and grow your business. Find out more

Salamander Engineering Draughting Ltd

Documents

Total Documents34
Total Pages148

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off
28 November 2017First Gazette notice for voluntary strike-off
28 November 2017First Gazette notice for voluntary strike-off
20 November 2017Application to strike the company off the register
20 November 2017Application to strike the company off the register
11 November 2017Accounts for a dormant company made up to 31 March 2017
11 November 2017Accounts for a dormant company made up to 31 March 2017
25 March 2017Confirmation statement made on 19 March 2017 with updates
25 March 2017Confirmation statement made on 19 March 2017 with updates
17 December 2016Accounts for a dormant company made up to 31 March 2016
17 December 2016Accounts for a dormant company made up to 31 March 2016
28 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
28 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
29 December 2015Accounts for a dormant company made up to 31 March 2015
29 December 2015Accounts for a dormant company made up to 31 March 2015
6 April 2015Director's details changed for Paul John Martin Collins on 24 October 2014
6 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
6 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
6 April 2015Director's details changed for Paul John Martin Collins on 24 October 2014
24 February 2015Company name changed salamander draughting LIMITED\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
24 February 2015Company name changed salamander draughting LIMITED\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
21 December 2014Accounts for a dormant company made up to 31 March 2014
21 December 2014Accounts for a dormant company made up to 31 March 2014
4 November 2014Registered office address changed from 1 Edwards Close Lodge Road Pennington Lymington Hampshire SO41 8JS to 69a Addison Square Ringwood Hampshire BH24 1NY on 4 November 2014
4 November 2014Registered office address changed from 1 Edwards Close Lodge Road Pennington Lymington Hampshire SO41 8JS to 69a Addison Square Ringwood Hampshire BH24 1NY on 4 November 2014
4 November 2014Registered office address changed from 1 Edwards Close Lodge Road Pennington Lymington Hampshire SO41 8JS to 69a Addison Square Ringwood Hampshire BH24 1NY on 4 November 2014
10 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
10 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
18 November 2013Accounts for a dormant company made up to 31 March 2013
18 November 2013Accounts for a dormant company made up to 31 March 2013
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders
19 March 2012Incorporation
19 March 2012Incorporation
Sign up now to grow your client base. Plans & Pricing