Advanced company searchLink opens in new window

SALTRA X3 (SALFORD) MANAGEMENT LIMITED

Company number 09472710

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2023 DS01 Application to strike the company off the register
10 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
21 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
03 Mar 2022 PSC04 Change of details for Mrs Lisa Mary Smith as a person with significant control on 19 October 2021
03 Mar 2022 CH01 Director's details changed for Mrs Lisa Mary Smith on 19 October 2021
24 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
29 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
09 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
30 Apr 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
09 Mar 2018 PSC07 Cessation of Elan Homes Ltd as a person with significant control on 12 June 2017
08 Mar 2018 PSC01 Notification of Lisa Mary Smith as a person with significant control on 12 June 2017
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
03 Aug 2017 TM01 Termination of appointment of Marie Jayne Morris as a director on 28 June 2017
03 Aug 2017 TM01 Termination of appointment of Shaun David Mccarthy as a director on 28 June 2017
03 Aug 2017 AD01 Registered office address changed from Oak House Lloyd Drive Cheshire Oaks Business Estate Ellesmere Port Cheshire CH65 9HQ United Kingdom to 116 Duke Street Duke Street Liverpool L1 5JW on 3 August 2017
11 Jul 2017 AP01 Appointment of Lisa Mary Smith as a director on 12 June 2017
11 Jul 2017 TM01 Termination of appointment of Adrian Mark Bravington as a director on 28 June 2017
11 Jul 2017 TM02 Termination of appointment of Adrian Mark Bravington as a secretary on 28 June 2017