- Company Overview for SAVIOUR ENGINEERING SERVICES LIMITED (01214655)
- Filing history for SAVIOUR ENGINEERING SERVICES LIMITED (01214655)
- People for SAVIOUR ENGINEERING SERVICES LIMITED (01214655)
- Charges for SAVIOUR ENGINEERING SERVICES LIMITED (01214655)
- More for SAVIOUR ENGINEERING SERVICES LIMITED (01214655)
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
|
|
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
|
|
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 |