Advanced company searchLink opens in new window

SAVIOUR ENGINEERING SERVICES LIMITED

Company number 01214655

Filter by category

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2022 DS01 Application to strike the company off the register
01 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
04 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
11 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
26 Feb 2021 AD01 Registered office address changed from 12 Holland Road Newham London E15 3BP to 14 Park Row Nottingham NG1 6GR on 26 February 2021
18 Feb 2021 AD01 Registered office address changed from 14 Park Row Nottingham NG1 6GR United Kingdom to 12 Holland Road Newham London E15 3BP on 18 February 2021
04 Jan 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
08 Dec 2020 CH01 Director's details changed for Mr Alan Dean Saviour on 1 July 2020
08 Dec 2020 CH03 Secretary's details changed for Mr Alan Dean Saviour on 1 July 2020
15 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
03 Feb 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
15 May 2019 AA Total exemption full accounts made up to 31 August 2018
08 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with updates
08 Jan 2019 CH03 Secretary's details changed for Mr Alan Dean Saviour on 5 January 2019
08 Jan 2019 CH01 Director's details changed for Mr Alan Dean Saviour on 5 January 2019
12 Nov 2018 SH06 Cancellation of shares. Statement of capital on 11 October 2018
  • GBP 5,720.00
12 Nov 2018 SH03 Purchase of own shares.
18 Jun 2018 AD01 Registered office address changed from Unit a3 Langham Park Lows Lane Stanton by Dale Ilkeston Derbyshire DE7 4RJ to 14 Park Row Nottingham NG1 6GR on 18 June 2018
06 Jun 2018 SH06 Cancellation of shares. Statement of capital on 3 May 2018
  • GBP 7,017
06 Jun 2018 SH03 Purchase of own shares.
04 Jun 2018 MR04 Satisfaction of charge 012146550004 in full
04 Jun 2018 MR04 Satisfaction of charge 012146550003 in full
11 May 2018 TM01 Termination of appointment of Kevin David Mumby as a director on 27 April 2018