About

Registered Number: 06313409
Date of Incorporation: 16/07/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (9 years and 7 months ago)
Registered Address: Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

 

Salamanca Investments Ltd was registered on 16 July 2007 and are based in Bolton. We do not know the number of employees at the business. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
SOAS(A) - Striking-off action suspended (Section 652A) 08 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
AR01 - Annual Return 13 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 26 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2014
DS01 - Striking off application by a company 16 January 2014
AR01 - Annual Return 23 September 2013
DISS40 - Notice of striking-off action discontinued 17 November 2012
AR01 - Annual Return 14 November 2012
GAZ1 - First notification of strike-off action in London Gazette 13 November 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 August 2011
AD01 - Change of registered office address 23 November 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 14 July 2010
363a - Annual Return 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
AA - Annual Accounts 20 May 2009
395 - Particulars of a mortgage or charge 24 October 2008
395 - Particulars of a mortgage or charge 24 October 2008
395 - Particulars of a mortgage or charge 24 October 2008
395 - Particulars of a mortgage or charge 24 October 2008
395 - Particulars of a mortgage or charge 24 October 2008
395 - Particulars of a mortgage or charge 24 October 2008
363a - Annual Return 27 August 2008
395 - Particulars of a mortgage or charge 12 June 2008
395 - Particulars of a mortgage or charge 12 June 2008
395 - Particulars of a mortgage or charge 12 June 2008
395 - Particulars of a mortgage or charge 12 June 2008
395 - Particulars of a mortgage or charge 12 June 2008
395 - Particulars of a mortgage or charge 12 June 2008
395 - Particulars of a mortgage or charge 30 April 2008
RESOLUTIONS - N/A 07 March 2008
225 - Change of Accounting Reference Date 07 March 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
CERTNM - Change of name certificate 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
NEWINC - New incorporation documents 16 July 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 October 2008 Outstanding

N/A

Legal charge 06 October 2008 Outstanding

N/A

Legal charge 06 October 2008 Outstanding

N/A

Legal charge 06 October 2008 Outstanding

N/A

Legal charge 06 October 2008 Outstanding

N/A

Legal charge 06 October 2008 Outstanding

N/A

Legal charge 26 May 2008 Outstanding

N/A

Legal charge 26 May 2008 Outstanding

N/A

Legal charge 26 May 2008 Outstanding

N/A

Legal charge 26 May 2008 Outstanding

N/A

Legal charge 26 May 2008 Outstanding

N/A

Legal charge 26 May 2008 Outstanding

N/A

Charge of deposit 23 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.