- Company Overview for SAUVEN MARKING LIMITED (01621727)
- Filing history for SAUVEN MARKING LIMITED (01621727)
- People for SAUVEN MARKING LIMITED (01621727)
- Charges for SAUVEN MARKING LIMITED (01621727)
- Insolvency for SAUVEN MARKING LIMITED (01621727)
- More for SAUVEN MARKING LIMITED (01621727)
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
|
|
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
|
|
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
|
|
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 |