Advanced company searchLink opens in new window

SAUVEN MARKING LIMITED

Company number 01621727

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)
30 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2017 4.68 Liquidators' statement of receipts and payments to 8 March 2017
30 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
24 Mar 2016 600 Appointment of a voluntary liquidator
24 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
18 Mar 2016 4.70 Declaration of solvency
30 Sep 2015 TM01 Termination of appointment of Bert Frank Johan Albrecht as a director on 30 September 2015
30 Sep 2015 TM01 Termination of appointment of Barry Clifford Scowen as a director on 30 September 2015
17 Sep 2015 AA01 Current accounting period extended from 30 September 2015 to 31 October 2015
20 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 271,560
20 Jul 2015 CH01 Director's details changed for Bert Frank Johan Albrecht on 1 January 2014
16 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Aug 2014 CH01 Director's details changed for Dr Barry Clifford Scowen on 18 July 2014
04 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 271,560
08 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
05 Aug 2013 CH01 Director's details changed for Bert Frank Johan Albrecht on 19 March 2012
05 Aug 2013 TM01 Termination of appointment of Simeon Chambers as a director
31 Jul 2013 AD02 Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE
11 Mar 2013 AD01 Registered office address changed from 12 Gleneagles Court Brighton Crawley West Sussex, RH10 6AD on 11 March 2013
28 Feb 2013 AA Total exemption small company accounts made up to 1 October 2012
04 Jul 2012 AA Accounts for a small company made up to 30 September 2011
02 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
31 Aug 2011 AP03 Appointment of Tessa Sauven as a secretary
31 Aug 2011 TM02 Termination of appointment of David Sauven as a secretary