About

Registered Number: 03945894
Date of Incorporation: 13/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 11 months ago)
Registered Address: 1 West Street, Tavistock, Devon, PL19 8AD

 

Established in 2000, Salisbury Henderson Ltd has its registered office in Devon, it's status at Companies House is "Dissolved". This business has no directors.

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 28 May 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 18 September 2018
PSC01 - N/A 17 September 2018
3.6 - Abstract of receipt and payments in receivership 10 September 2018
RM02 - N/A 10 September 2018
RM01 - N/A 03 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 04 February 2014
CH01 - Change of particulars for director 04 September 2013
CH01 - Change of particulars for director 04 September 2013
TM02 - Termination of appointment of secretary 04 September 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 31 January 2011
RESOLUTIONS - N/A 01 June 2010
SH01 - Return of Allotment of shares 27 May 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 02 March 2009
RESOLUTIONS - N/A 28 July 2008
363a - Annual Return 21 July 2008
395 - Particulars of a mortgage or charge 04 June 2008
AA - Annual Accounts 04 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
169 - Return by a company purchasing its own shares 12 April 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 15 July 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 27 August 2002
395 - Particulars of a mortgage or charge 20 March 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 15 November 2001
225 - Change of Accounting Reference Date 16 May 2001
363s - Annual Return 18 April 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
287 - Change in situation or address of Registered Office 15 February 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
CERTNM - Change of name certificate 12 January 2001
288a - Notice of appointment of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
NEWINC - New incorporation documents 13 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 May 2008 Outstanding

N/A

Debenture 05 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.